- Company Overview for TEMPLECORRAN LIMITED (NI652058)
- Filing history for TEMPLECORRAN LIMITED (NI652058)
- People for TEMPLECORRAN LIMITED (NI652058)
- More for TEMPLECORRAN LIMITED (NI652058)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2020 | AD01 | Registered office address changed from 85 Anderstown Road Belfast BT11 9AH Northern Ireland to St George's Building 37-41 High Street Belfast BT1 2AB on 13 March 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 29 March 2018 | |
03 Apr 2019 | PSC01 | Notification of Colm Meehan as a person with significant control on 29 March 2018 | |
03 Apr 2019 | PSC07 | Cessation of C.S. Secretarial Services Ltd as a person with significant control on 29 March 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 85 Anderstown Road Belfast BT11 9AH on 14 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Colm Meehan as a director on 29 March 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Denise Redpath as a director on 29 March 2018 | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|