- Company Overview for SEARCHUSAVE LTD (NI615736)
- Filing history for SEARCHUSAVE LTD (NI615736)
- People for SEARCHUSAVE LTD (NI615736)
- More for SEARCHUSAVE LTD (NI615736)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Feb 2021 | TM01 | Termination of appointment of Lee Patrick Hammond as a director on 1 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of Lee Patrick Hammond as a person with significant control on 1 February 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Jul 2020 | AD01 | Registered office address changed from 66 Glebe Gardens Moira Craigavon Armagh BT67 0TU Northern Ireland to Office 2 Townsend Street Townsend Enterprise Park Belfast BT13 2ES on 28 July 2020 | |
14 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Lee Hammond on 29 March 2019 | |
09 Feb 2019 | AP01 | Appointment of Mr Liam Seamus Mcevoy as a director on 9 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Shane Mccourt as a director on 28 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Michael Owen Mcguigan as a director on 29 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Shane Mccourt as a person with significant control on 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Jun 2018 | AD01 | Registered office address changed from 11a Hannahstown Hill Hannahstown Business Park Belfast Antrim BT17 0LT to 66 Glebe Gardens Moira Craigavon Armagh BT67 0TU on 19 June 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Oct 2017 | CH01 | Director's details changed for Mr Lee Hammond on 1 August 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from Unit 11 Hannahstown Business Park Hannahstown Hill Belfast Antrim BT17 0LT to 11a Hannahstown Hill Hannahstown Business Park Belfast Antrim BT17 0LT on 5 October 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Lee Hammond on 8 July 2017 |