- Company Overview for NPD CARTHALL LTD (NI689815)
- Filing history for NPD CARTHALL LTD (NI689815)
- People for NPD CARTHALL LTD (NI689815)
- More for NPD CARTHALL LTD (NI689815)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
11 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | CERTNM |
Company name changed hawthorn avenue company LIMITED\certificate issued on 13/10/22
|
|
12 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2022 | TM01 | Termination of appointment of Michael Joseph Mcallister as a director on 7 September 2022 | |
12 Oct 2022 | PSC07 | Cessation of Michael Joseph Mcallister as a person with significant control on 7 September 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Neal Martin Doherty as a director on 7 September 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to 27 Greenmount Terrace Ballymena BT43 7JZ on 12 October 2022 | |
20 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-20
|