Advanced company searchLink opens in new window

COMPASSION CITY BELFAST

Company number NI621381

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
27 Nov 2020 TM01 Termination of appointment of Peter Arthur James Mcbride as a director on 5 May 2020
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
05 Aug 2019 TM01 Termination of appointment of Mary Bernadetta Mcmanus as a director on 2 August 2019
29 Jun 2019 AP01 Appointment of Mr Peter Arthur James Mcbride as a director on 27 June 2019
21 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
06 Sep 2018 TM01 Termination of appointment of Carolyn Agnes, Elizabeth Blair as a director on 27 March 2018
11 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
03 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
02 May 2016 AP01 Appointment of Ms Carolyn Agnes, Elizabeth Blair as a director on 11 April 2016
19 Apr 2016 AD01 Registered office address changed from 26 Kansas Avenue Belfast Co Antrim BT15 5AW to C/O Rev Bill Shaw 174 Trust 1Duncairn Complex Duncairn Avenue Belfast Antrim BT14 6BP on 19 April 2016
24 Jan 2016 AR01 Annual return made up to 12 November 2015 no member list
24 Jan 2016 TM01 Termination of appointment of Heather Anne Mcgregor as a director on 6 October 2014
22 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 12 November 2014 no member list
08 Dec 2014 AP01 Appointment of Mr Jean Paul Lederach as a director on 10 January 2014
08 Dec 2014 AP01 Appointment of Rev William Shaw as a director on 12 December 2013
12 Nov 2013 NEWINC Incorporation