- Company Overview for HASH CONTRACTS LIMITED (NI636017)
- Filing history for HASH CONTRACTS LIMITED (NI636017)
- People for HASH CONTRACTS LIMITED (NI636017)
- Insolvency for HASH CONTRACTS LIMITED (NI636017)
- More for HASH CONTRACTS LIMITED (NI636017)
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) |
---|---|---|---|
04 Feb 2022 | AD01 | Registered office address changed from Unit 20 Skeoge Industrial Estate Londonderry BT48 8SE Northern Ireland to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 4 February 2022 | |
03 Feb 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
17 Dec 2019 | COCOMP | Order of court to wind up | |
27 Feb 2019 | PSC07 | Cessation of Joseph O'donnell as a person with significant control on 1 January 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Joseph O'donnell as a director on 1 January 2019 | |
26 Feb 2019 | AP03 | Appointment of Miss Jamila Stone as a secretary on 16 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Miss Jamila Mary Stone as a director on 22 December 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
26 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
13 Dec 2017 | AD01 | Registered office address changed from 16 Patrick Street Strabane County Tyrone BT82 8DG Northern Ireland to Unit 20 Skeoge Industrial Estate Londonderry BT48 8SE on 13 December 2017 | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|