Advanced company searchLink opens in new window

HACKMORE RESTAURANT LTD

Company number NI631688

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 AP01 Appointment of Mr Jakir Noman as a director on 21 August 2021
14 Jul 2022 AD01 Registered office address changed from 18 Newcastle Road Portaferry Newtownards BT22 1QQ Northern Ireland to 49 Sandown Road Belfast BT5 6GT on 14 July 2022
14 Jul 2022 TM01 Termination of appointment of William Savage as a director on 21 August 2021
14 Jul 2022 PSC07 Cessation of William Savage as a person with significant control on 21 August 2021
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
11 Feb 2021 AA Micro company accounts made up to 31 January 2020
07 Aug 2020 CS01 Confirmation statement made on 4 June 2020 with updates
06 Aug 2020 PSC01 Notification of William Savage as a person with significant control on 2 September 2019
06 Aug 2020 PSC07 Cessation of Kilwarlin Holdings Limited as a person with significant control on 2 September 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 January 2019
08 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 November 2017
10 Jan 2019 AD01 Registered office address changed from C/O Norma J's Grill Bar Unit 5 Eclipse Cinema Complex 5 Owenbeg Avenue Downpatrick BT30 6FJ Northern Ireland to 18 Newcastle Road Portaferry Newtownards BT22 1QQ on 10 January 2019
30 Nov 2018 PSC05 Change of details for Kilwarling Holdings Limited as a person with significant control on 30 November 2018
07 Nov 2018 AP01 Appointment of Mr William Savage as a director on 1 July 2018
07 Nov 2018 TM01 Termination of appointment of Sarah Murphy as a director on 1 July 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with updates
17 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates