GOVERNOR'S GATE MANAGEMENT COMPANY LIMITED
Company number NI048634
- Company Overview for GOVERNOR'S GATE MANAGEMENT COMPANY LIMITED (NI048634)
- Filing history for GOVERNOR'S GATE MANAGEMENT COMPANY LIMITED (NI048634)
- People for GOVERNOR'S GATE MANAGEMENT COMPANY LIMITED (NI048634)
- More for GOVERNOR'S GATE MANAGEMENT COMPANY LIMITED (NI048634)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
30 Aug 2024 | AP01 | Appointment of Mr Edward John Doyle as a director on 1 August 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of William Flowerday as a director on 1 November 2023 | |
12 Aug 2024 | TM01 | Termination of appointment of Walter Carruthers as a director on 24 April 2024 | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 11 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
19 Aug 2022 | AP01 | Appointment of Pauline Szymura as a director on 19 August 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Walter Carruthers as a director on 25 July 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from 433 Lisburn Road Belfast BT9 7HN Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 29 June 2022 | |
20 May 2022 | TM01 | Termination of appointment of John Glover as a director on 20 May 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
02 Aug 2021 | TM01 | Termination of appointment of Edward Stewart as a director on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Barry Hession as a director on 2 August 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | TM01 | Termination of appointment of a director | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
02 Apr 2021 | TM01 | Termination of appointment of John Edward Dunlop as a director on 18 November 2019 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Sep 2020 | AP01 | Appointment of Mr David Glenn Lyttle as a director on 1 November 2019 |