- Company Overview for BALLYSKEAGH TRADING LTD (NI640663)
- Filing history for BALLYSKEAGH TRADING LTD (NI640663)
- People for BALLYSKEAGH TRADING LTD (NI640663)
- More for BALLYSKEAGH TRADING LTD (NI640663)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2018 | PSC07 | Cessation of Harold Menary as a person with significant control on 7 September 2016 | |
08 Oct 2018 | TM01 | Termination of appointment of Harold Menary as a director on 7 September 2016 | |
01 Oct 2018 | AP02 | Appointment of C S Director Services Limited as a director on 4 January 2018 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
07 Dec 2017 | AP01 | Appointment of Mrs Denise Redpath as a director on 7 September 2016 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | AD01 | Registered office address changed from 11 Dunnabraggy Road Moneymore Magherafelt BT45 7YN Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 18 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of a director | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|