Advanced company searchLink opens in new window

BELFAST URBAN SPORTS LTD

Company number NI066953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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