ORGANIC HEALTH FOOD STORES (CASTLE PLACE) LTD
Company number NI645851
- Company Overview for ORGANIC HEALTH FOOD STORES (CASTLE PLACE) LTD (NI645851)
- Filing history for ORGANIC HEALTH FOOD STORES (CASTLE PLACE) LTD (NI645851)
- People for ORGANIC HEALTH FOOD STORES (CASTLE PLACE) LTD (NI645851)
- Insolvency for ORGANIC HEALTH FOOD STORES (CASTLE PLACE) LTD (NI645851)
- More for ORGANIC HEALTH FOOD STORES (CASTLE PLACE) LTD (NI645851)
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 Jan 2025 | 4.69(NI) | Statement of receipts and payments to 18 January 2025 | |
24 Jan 2024 | 4.69(NI) | Statement of receipts and payments to 18 January 2024 | |
23 Aug 2023 | AD01 | Registered office address changed from Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW Northern Ireland to Middlebrooks 2-14 East Bridge Street Belfast BT1 3NQ on 23 August 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from 2 Market Place Carrickfergus, Co.Antrim Antrim, Carrickfergus BT38 7AW Northern Ireland to Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW on 26 January 2023 | |
25 Jan 2023 | 4.21(NI) | Statement of affairs | |
25 Jan 2023 | VL1 | Appointment of a liquidator | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
15 Oct 2020 | TM01 | Termination of appointment of Kurtis Taylor as a director on 12 October 2020 | |
15 Oct 2020 | PSC07 | Cessation of Kurtis Taylor as a person with significant control on 12 October 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
21 Dec 2018 | AP01 | Appointment of Mr Nikki Coates as a director on 6 April 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | CH01 | Director's details changed for Mr Jamie Ernest Wallace on 29 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mr Jamie Ernest Wallace as a person with significant control on 29 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates |