- Company Overview for MUIRIS LIMITED (NI632545)
- Filing history for MUIRIS LIMITED (NI632545)
- People for MUIRIS LIMITED (NI632545)
- Insolvency for MUIRIS LIMITED (NI632545)
- More for MUIRIS LIMITED (NI632545)
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 2024 | AD01 | Registered office address changed from 33 Ann Street Belfast Co. Antrim BT1 4EB Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 28 March 2024 | |
20 Mar 2024 | 4.32(NI) | Appointment of liquidator compulsory | |
06 Jul 2022 | COCOMP | Order of court to wind up | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 January 2018 | |
11 Oct 2017 | AP01 | Appointment of Mrs Grainne Lavery as a director on 17 July 2017 | |
11 Oct 2017 | PSC07 | Cessation of Geraldine Doherty as a person with significant control on 17 July 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
11 Oct 2017 | TM01 | Termination of appointment of Geraldine Doherty as a director on 17 July 2017 | |
11 Oct 2017 | PSC01 | Notification of Grainne Lavery as a person with significant control on 17 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 31 Woodfield Newtownabbey County Antrim BT37 0ZH Northern Ireland to 33 Ann Street Belfast Co. Antrim BT1 4EB on 27 July 2017 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
08 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|