- Company Overview for ORTEGA PROPERTIES LIMITED (NI058275)
- Filing history for ORTEGA PROPERTIES LIMITED (NI058275)
- People for ORTEGA PROPERTIES LIMITED (NI058275)
- Charges for ORTEGA PROPERTIES LIMITED (NI058275)
- Insolvency for ORTEGA PROPERTIES LIMITED (NI058275)
- More for ORTEGA PROPERTIES LIMITED (NI058275)
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) |
---|---|---|---|
02 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2022 | 4.44(NI) | Notice of final meeting of creditors | |
07 Oct 2021 | 4.32(NI) | Appointment of liquidator compulsory | |
07 Oct 2021 | AD01 | Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 7 October 2021 | |
16 Jan 2020 | COCOMP | Order of court to wind up | |
07 Jul 2016 | RM01 | Appointment of receiver or manager | |
07 Jul 2016 | RM01 | Appointment of receiver or manager | |
07 Jul 2016 | RM01 | Appointment of receiver or manager | |
07 Jul 2016 | RM01 | Appointment of receiver or manager | |
13 Oct 2015 | AC92 | Restoration by order of the court | |
06 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-04-27
|
|
27 Apr 2010 | CH01 | Director's details changed for Dermot Kennedy on 23 February 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Edward Carson on 23 February 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from 24-38 Gordon Street Belfast Belfast BT1 2LG on 27 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 23 February 2009 with full list of shareholders | |
10 Apr 2008 | 371S(NI) | 23/02/08 annual return shuttle | |
27 Jul 2007 | 402(NI) | Pars re mortage | |
14 May 2007 | 371S(NI) | 23/02/07 annual return shuttle | |
30 Apr 2007 | 402(NI) | Pars re mortage | |
27 Apr 2007 | 402(NI) | Pars re mortage | |
07 Mar 2007 | 402(NI) | Pars re mortage | |
05 Jan 2007 | 402R(NI) | Particulars of a mortgage charge | |
05 Jan 2007 | 402R(NI) | Particulars of a mortgage charge |