- Company Overview for RICHLAND BELFAST ONE LIMITED (NI638254)
- Filing history for RICHLAND BELFAST ONE LIMITED (NI638254)
- People for RICHLAND BELFAST ONE LIMITED (NI638254)
- More for RICHLAND BELFAST ONE LIMITED (NI638254)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from The Gallery Office 65 - 71 Dublin Road Belfast BT2 7HG Northern Ireland to 43 Lockview Road Belfast BT9 5FJ on 9 April 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
13 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from Robinhall House 97a Hillsborough Road Moneyreagh Down BT23 6AZ United Kingdom to The Gallery Office 65 - 71 Dublin Road Belfast BT2 7HG on 19 January 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Mr Gary John Mccausland on 19 January 2017 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|