- Company Overview for BELFAST DISTILLERY HOLDINGS LTD (NI637269)
- Filing history for BELFAST DISTILLERY HOLDINGS LTD (NI637269)
- People for BELFAST DISTILLERY HOLDINGS LTD (NI637269)
- More for BELFAST DISTILLERY HOLDINGS LTD (NI637269)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | TM01 | Termination of appointment of Mark Benton Fuller as a director on 16 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr William Jr. Bocra as a director on 16 December 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland to Innovation Factory Forthriver Business Park 385 Springfield Road Belfast BT12 7DG on 26 April 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland to C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 16 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast Ni BT1 6FD to Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 16 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from C/O Conkey & Co 105 Main Street Portrush County Antrim BT56 8DA Northern Ireland to C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast Ni BT1 6FD on 9 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of Ian Leist Qc Ltd as a secretary on 21 December 2016 | |
23 Nov 2016 | AP04 | Appointment of Ian Leist Qc Ltd as a secretary on 22 March 2016 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|