- Company Overview for START HOMES (NI) LTD (NI613142)
- Filing history for START HOMES (NI) LTD (NI613142)
- People for START HOMES (NI) LTD (NI613142)
- More for START HOMES (NI) LTD (NI613142)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | AP01 | Appointment of Mr Michael Noel Faulkner as a director on 13 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 24 Coshquin Road Derry BT48 0nd Northern Ireland to Catalyst Inc the Innovation Centre Bay Road Londonderry BT48 7TG on 10 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Andrew Mcgonigle as a director on 4 July 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Adrian David Heaney as a director on 4 July 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Andrew Mcgonigle as a director on 4 July 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Suite 1.6, the Innovation Centre the Northern Ireland Science Park Fort George, Bay Road Derry Co. Derry to 24 Coshquin Road Derry BT48 0nd on 9 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Adrian David Heaney as a director on 4 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
23 Jul 2018 | PSC01 | Notification of Michael Faulkner as a person with significant control on 23 June 2017 | |
13 Jun 2018 | ANNOTATION |
Rectified Information removed: Form TM01 for director Michael faulkner Reason for rectification: The information in the form removed was done without the authority of the company.
|
|
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2016
|
|
24 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
17 Jul 2014 | AD01 | Registered office address changed from Hollyhall House 15 Hollyhall Road Glenowen Derry Co. Londonderry BT48 0JU to Suite 1.6, the Innovation Centre the Northern Ireland Science Park Fort George, Bay Road Derry Co. Derry on 17 July 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |