- Company Overview for BELFAST URBAN SPORTS LTD (NI066953)
- Filing history for BELFAST URBAN SPORTS LTD (NI066953)
- People for BELFAST URBAN SPORTS LTD (NI066953)
- Insolvency for BELFAST URBAN SPORTS LTD (NI066953)
- More for BELFAST URBAN SPORTS LTD (NI066953)
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) |
---|---|---|---|
30 Jun 2022 | AD01 | Registered office address changed from 104 Lagmore Glen Dunmurry Belfast BT17 0WB Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 30 June 2022 | |
29 Jun 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
24 Dec 2021 | COCOMP | Order of court to wind up | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
25 Oct 2018 | TM01 | Termination of appointment of Jahswill Emmanual as a director on 20 October 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Jul 2018 | AP01 | Appointment of Mr Jahswill Emmanual as a director on 12 July 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 29 November 2016 | |
04 Jan 2018 | AD01 | Registered office address changed from T13 Queens Road Belfast BT3 9DT Northern Ireland to 104 Lagmore Glen Dunmurry Belfast BT17 0WB on 4 January 2018 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from Suite 13 21 Botanic Ave Belfast Antrim BT7 1JJ to T13 Queens Road Belfast BT3 9DT on 11 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Matthew Boyd Gillespie as a director on 1 March 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 5 November 2015 no member list | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 30 November 2013 |