- Company Overview for HIGTRON THREE LIMITED (NI630683)
- Filing history for HIGTRON THREE LIMITED (NI630683)
- People for HIGTRON THREE LIMITED (NI630683)
- More for HIGTRON THREE LIMITED (NI630683)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2024 | DS01 | Application to strike the company off the register | |
29 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
21 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Ormeau House 91-97 Ormeau Road Belfast Northern Ireland BT7 1SH to Unit G, Forestview Office Park Purdy's Lane Belfast BT8 7AR on 25 August 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
20 Apr 2021 | CH01 | Director's details changed for Ms Siobhan Demadry Donnelly on 20 April 2021 | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
17 Apr 2018 | CH01 | Director's details changed for Ms Siobhan Demadry Donnelly on 13 April 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Sep 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
22 Aug 2016 | AD01 | Registered office address changed from C/O Millar Mccall Wylie Imperial House 4-10 Donegall Square East Belfast County Antrim BT1 5HD Northern Ireland to Ormeau House 91-97 Ormeau Road Belfast Northern Ireland BT7 1SH on 22 August 2016 | |
17 Apr 2015 | TM01 | Termination of appointment of Leo James Mcauley as a director on 16 April 2015 |