- Company Overview for DELI BEAN LTD (NI643588)
- Filing history for DELI BEAN LTD (NI643588)
- People for DELI BEAN LTD (NI643588)
- More for DELI BEAN LTD (NI643588)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | TM01 | Termination of appointment of Jack Derek Bailie as a director on 15 January 2021 | |
11 Feb 2021 | PSC07 | Cessation of Jack Bailie as a person with significant control on 15 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 17 Downpatrick Street Crossgar Downpatrick BT30 9EA Northern Ireland to 16 st. Judes Parade Belfast BT7 2GX on 15 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Jack Bailie as a person with significant control on 15 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Tommy Hanna as a person with significant control on 15 January 2021 | |
15 Jan 2021 | PSC01 | Notification of Jack Bailie as a person with significant control on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Tommy Hanna as a director on 15 January 2021 | |
15 Jan 2021 | PSC01 | Notification of Jack Bailie as a person with significant control on 15 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Jack Derek Bailie as a director on 15 January 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
08 Dec 2020 | PSC01 | Notification of Tommy Hanna as a person with significant control on 1 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Jack Bailie as a director on 1 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Jack Bailie as a person with significant control on 1 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Tommy Hanna as a director on 1 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Unit 72 Abbey Centre Newtownabbey BT37 9UH Northern Ireland to 17 Downpatrick Street Crossgar Downpatrick BT30 9EA on 8 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|