- Company Overview for ANNSTELL FARMS LTD (NI654565)
- Filing history for ANNSTELL FARMS LTD (NI654565)
- People for ANNSTELL FARMS LTD (NI654565)
- More for ANNSTELL FARMS LTD (NI654565)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2021 | TM01 | Termination of appointment of Declan Eamon Quinn as a director on 10 March 2021 | |
06 Nov 2020 | AD01 | Registered office address changed from 11 Main Street Castlecaulfield Tyrone BT70 3NN Northern Ireland to River House High Street Belfast Antrim BT1 2BE on 6 November 2020 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
04 Mar 2019 | AD01 | Registered office address changed from 53-55 Main Street Donaghmore Co Tyrone BT70 3EZ Northern Ireland to 11 Main Street Castlecaulfield Tyrone BT70 3NN on 4 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Declan Eamon Quinn as a director on 4 March 2019 | |
22 Nov 2018 | PSC01 | Notification of Declan Eamon Quinn as a person with significant control on 22 November 2018 | |
22 Nov 2018 | PSC07 | Cessation of Aideen O Brien as a person with significant control on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Aideen O Brien as a director on 22 November 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|