- Company Overview for BUDGET ACCOMODATION LIMITED (NI605844)
- Filing history for BUDGET ACCOMODATION LIMITED (NI605844)
- People for BUDGET ACCOMODATION LIMITED (NI605844)
- Charges for BUDGET ACCOMODATION LIMITED (NI605844)
- More for BUDGET ACCOMODATION LIMITED (NI605844)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
10 Apr 2020 | PSC01 | Notification of James Smith as a person with significant control on 28 January 2019 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | DS02 | Withdraw the company strike off application | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
10 Jan 2020 | AP01 | Appointment of Mr James Smith as a director on 28 January 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Kristine Graudina as a director on 28 January 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
04 Dec 2018 | MR01 | Registration of charge NI6058440005, created on 30 November 2018 | |
04 Dec 2018 | MR01 | Registration of charge NI6058440006, created on 30 November 2018 | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Jun 2017 | AD01 | Registered office address changed from 24 Ben Madigan Heights Newtownabbey Co. Antrim BT36 7PY to Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast Co. Antrim BT3 9JP on 23 June 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | MR01 | Registration of charge NI6058440004, created on 23 June 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|