- Company Overview for PAUL MCCOUBREY FINANCIAL SERVICES LIMITED (NI627417)
- Filing history for PAUL MCCOUBREY FINANCIAL SERVICES LIMITED (NI627417)
- People for PAUL MCCOUBREY FINANCIAL SERVICES LIMITED (NI627417)
- More for PAUL MCCOUBREY FINANCIAL SERVICES LIMITED (NI627417)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2022 | DS01 | Application to strike the company off the register | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
22 May 2017 | AA | Micro company accounts made up to 31 October 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from 33 Strand Studios 150 Holywood Road Belfast BT4 1NY to Studio 3 Strand Studios 150 Holywood Road Belfast BT4 1NY on 16 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | AD01 | Registered office address changed from 3 3 Strand Studios 150 Holywood Road Belfast BT4 1NY Northern Ireland to 33 Strand Studios 150 Holywood Road Belfast BT4 1NY on 30 October 2015 | |
25 Sep 2015 | CERTNM |
Company name changed mortgage advice service (NI) LIMITED\certificate issued on 25/09/15
|
|
24 Sep 2015 | AD01 | Registered office address changed from Unit 1 Belmont Office Park 232 Belmont Road Belfast BT4 2AW Northern Ireland to 3 3 Strand Studios 150 Holywood Road Belfast BT4 1NY on 24 September 2015 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|