- Company Overview for TULLYLAGAN FINANCE LTD (NI611537)
- Filing history for TULLYLAGAN FINANCE LTD (NI611537)
- People for TULLYLAGAN FINANCE LTD (NI611537)
- More for TULLYLAGAN FINANCE LTD (NI611537)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
03 Aug 2021 | TM01 | Termination of appointment of Patrick Quinn as a director on 3 August 2021 | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Aug 2021 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2021 | PSC01 | Notification of Declan Eamon Quinn as a person with significant control on 1 July 2016 | |
02 Aug 2021 | AA | Micro company accounts made up to 31 March 2018 | |
02 Aug 2021 | AA | Micro company accounts made up to 31 March 2017 | |
02 Aug 2021 | AA | Micro company accounts made up to 31 March 2016 | |
06 Jul 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from River House 48 - 60 High Street Belfast BT1 2BE Northern Ireland to 230 Pomeroy Road Dungannon Tyrone BT70 2TY on 6 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr Declan Eamon Quinn as a director on 6 July 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Declan Quinn as a director on 10 March 2021 | |
10 Mar 2021 | ANNOTATION |
Rectified notice of removal of document under section 1095
|
|
10 Mar 2021 | AD01 | Registered office address changed from PO Box BT1 2BE 48-60 High Street River House Belfast BT1 2BE Northern Ireland to River House 48 - 60 High Street Belfast BT1 2BE on 10 March 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
17 Dec 2020 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from 11 Main Street Castlecaulfield Dungannon County Tyrone BT70 3NN Northern Ireland to PO Box BT1 2BE 48-60 High Street River House Belfast BT1 2BE on 6 November 2020 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
11 Apr 2018 | AR01 | Annual return made up to 5 March 2016 with full list of shareholders | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended |