- Company Overview for SBG BELFAST LIMITED (NI645088)
- Filing history for SBG BELFAST LIMITED (NI645088)
- People for SBG BELFAST LIMITED (NI645088)
- Insolvency for SBG BELFAST LIMITED (NI645088)
- More for SBG BELFAST LIMITED (NI645088)
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) |
---|---|---|---|
19 Aug 2024 | AD01 | Registered office address changed from 34 Mountainview Parade Belfast BT14 7GY Northern Ireland to C/O the Insolvency Service Fermanagh House 20a Ormeau Avenue Belfast BT2 8NJ on 19 August 2024 | |
23 Apr 2024 | COCOMP | Order of court to wind up | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
30 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
25 Nov 2019 | PSC04 | Change of details for Mr Damien Mulgrave as a person with significant control on 25 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 15 Abbeydale Crescent Belfast BT14 7HH Northern Ireland to 34 Mountainview Parade Belfast BT14 7GY on 25 November 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland to 15 Abbeydale Crescent Belfast BT14 7HH on 8 August 2019 | |
04 Apr 2019 | AA | Micro company accounts made up to 29 April 2018 | |
04 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
22 Jun 2018 | PSC07 | Cessation of Laura Baker as a person with significant control on 22 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Laura Baker as a director on 22 June 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
02 Nov 2017 | PSC07 | Cessation of Fiona Mcilwaine as a person with significant control on 31 October 2017 | |
02 Nov 2017 | PSC01 | Notification of Laura Baker as a person with significant control on 1 November 2017 | |
02 Nov 2017 | PSC01 | Notification of Damien Mulgrave as a person with significant control on 1 November 2017 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
01 Nov 2017 | TM01 | Termination of appointment of Fiona Mcilwaine as a director on 31 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Miss Laura Baker as a director on 1 November 2017 |