- Company Overview for ANNSTELL LTD (NI654673)
- Filing history for ANNSTELL LTD (NI654673)
- People for ANNSTELL LTD (NI654673)
- More for ANNSTELL LTD (NI654673)
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 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2024 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from River House 48-60 High Street Belfast Antrim BT1 2BE Northern Ireland to 230 Pomeroy Road Dungannon Tyrone BT70 2TY on 6 July 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Declan Eamon Quinn as a director on 21 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
10 Mar 2021 | TM01 | Termination of appointment of Declan Eamon Quinn as a director on 10 March 2021 | |
22 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2020 | AD01 | Registered office address changed from PO Box BT1 2BE River House 48 - 60 High Street Belfast Antrim BT1 2BE Northern Ireland to River House 48-60 High Street Belfast Antrim BT1 2BE on 19 December 2020 | |
19 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
19 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
19 Dec 2020 | AD01 | Registered office address changed from River House High Street Belfast Antrim BT1 2BE Northern Ireland to PO Box BT1 2BE River House 48 - 60 High Street Belfast Antrim BT1 2BE on 19 December 2020 | |
19 Dec 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from 11 Main Street Castlecaulfield Co 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 11 Main Street 11 Main Street Castlecaulfield Co Tyrone Tyrone BT70 3NN Northern Ireland to 11 Main Street Castlecaulfield Co Tyrone BT70 3NN on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 53-55 Main Street Donaghmore Co Tyrone BT70 3EZ Northern Ireland to 11 Main Street 11 Main Street Castlecaulfield Co Tyrone Tyrone BT70 3NN on 4 March 2019 |