- Company Overview for HACKMORE RESTAURANT LTD (NI631688)
- Filing history for HACKMORE RESTAURANT LTD (NI631688)
- People for HACKMORE RESTAURANT LTD (NI631688)
- More for HACKMORE RESTAURANT LTD (NI631688)
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 |