Advanced company searchLink opens in new window

ECOTEL NETWORKS (IRELAND) LTD

Company number NI073221

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Dec 2018 DS01 Application to strike the company off the register
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
07 Jun 2017 TM01 Termination of appointment of Stephen David Wesley Quinn as a director on 6 June 2017
06 Mar 2017 AD01 Registered office address changed from Unit 1 44 Largy Road Crumlin County Antrim BT29 4RN to 248 Upper Newtownards Road Belfast BT4 3EU on 6 March 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 CS01 Confirmation statement made on 17 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Mar 2015 AP01 Appointment of Mr Stephen David Wesley Quinn as a director on 1 January 2015
12 Mar 2015 AD01 Registered office address changed from Number 6 27 Shore Road Greenisland Carrickfergus County Antrim BT38 8UA to Unit 1 44 Largy Road Crumlin County Antrim BT29 4RN on 12 March 2015
15 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
15 Sep 2014 AD02 Register inspection address has been changed from Woodford Commercial 15a Woodford Road Doagh Road Newtownabbey BT36 6TS to 27 Shore Road Greenisland Carrickfergus County Antrim BT38 8UA
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 Aug 2013 CH01 Director's details changed for Mr Lee James Kerr on 1 August 2013