- Company Overview for OMAGH SPV 2013 LTD (NI617312)
- Filing history for OMAGH SPV 2013 LTD (NI617312)
- People for OMAGH SPV 2013 LTD (NI617312)
- Insolvency for OMAGH SPV 2013 LTD (NI617312)
- More for OMAGH SPV 2013 LTD (NI617312)
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) |
---|---|---|---|
05 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2024 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
16 May 2024 | 4.69(NI) | Statement of receipts and payments to 20 April 2024 | |
04 May 2023 | 4.71(NI) | Declaration of solvency | |
04 May 2023 | VL1 | Appointment of a liquidator | |
04 May 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
16 Feb 2022 | PSC07 | Cessation of Gerald Mcgreevy as a person with significant control on 2 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from Wyncroft 30 Rathfriland Road Newry Down BT34 1JZ to 30 Monaghan Street Newry Down BT35 6AA on 23 March 2021 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of Sean Mcgreevy as a director on 14 March 2018 | |
25 Feb 2019 | TM01 | Termination of appointment of Gerald Mcgreevy as a director on 14 March 2018 | |
25 Feb 2019 | AP01 | Appointment of Mr Terence Slevin as a director on 14 March 2018 | |
25 Feb 2019 | AP01 | Appointment of Mr Aidan Campbell as a director on 14 March 2018 | |
17 May 2018 | SH08 | Change of share class name or designation | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |