Advanced company searchLink opens in new window

CULTURETECH LTD

Company number NI612482

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 TM01 Termination of appointment of Gerry Kindlon as a director on 14 December 2017
21 Aug 2018 TM01 Termination of appointment of Sinead Mclaughlin as a director on 20 July 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 Jun 2017 TM01 Termination of appointment of Steven Lindsay as a director on 15 December 2016
19 Jan 2017 AD01 Registered office address changed from The Londonderry Chamber of Commerce the Old Fire Station 1a Hawkin Street Derry Co. Derry BT48 6rd to 16 Bishop Street (First Floor) Bishop Street Londonderry BT48 6PW on 19 January 2017
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
02 Nov 2015 AA Accounts for a small company made up to 31 December 2014
27 Oct 2015 TM01 Termination of appointment of Mark Stephen Nagurski as a director on 23 October 2015
20 Jul 2015 TM01 Termination of appointment of a director
20 Jul 2015 TM01 Termination of appointment of Catherine Ann Ross as a director on 9 April 2014
20 Jul 2015 TM01 Termination of appointment of Paul Mcelvaney as a director on 9 April 2013
20 Jul 2015 TM01 Termination of appointment of Catherine Ann Ross as a director on 9 April 2014
16 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
09 Jul 2014 AP01 Appointment of Mr Gerry Kindlon as a director
09 Jul 2014 TM01 Termination of appointment of Philip Gilliland as a director
09 Jul 2014 AP01 Appointment of Mr Padraig Canavan as a director