Advanced company searchLink opens in new window

ATHLACCA EAST GARRYFINE LTD

Company number NI706768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2025 AA Micro company accounts made up to 31 December 2024
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2025 AD01 Registered office address changed from PO Box 2381 Ni706768 - Companies House Default Address Belfast BT1 9DY to Unit 1135, 2/F 138 University Street Belfast BT7 1HH on 16 January 2025
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2024 RP05 Registered office address changed to PO Box 2381, Ni706768 - Companies House Default Address, Belfast, BT1 9DY on 29 November 2024
04 Oct 2024 TM01 Termination of appointment of Dale Thomas Maxwell as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Shannon Gough as a director on 4 October 2024
20 Aug 2024 AP01 Appointment of Mr Dale Thomas Maxwell as a director on 19 December 2023
20 Aug 2024 AP01 Appointment of Shannon Gough as a director on 19 December 2023
20 Aug 2024 AP01 Appointment of Miss Victoria Elizabeth Baker as a director on 19 December 2023
20 Aug 2024 TM01 Termination of appointment of Dale Thomas Maxwell as a director on 20 August 2024
20 Aug 2024 TM01 Termination of appointment of Shannon Gough as a director on 20 August 2024
20 Aug 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 20 August 2024
08 Aug 2024 AP01 Appointment of Shannon Gough as a director on 7 August 2024
08 Aug 2024 AP01 Appointment of Mr Dale Thomas Maxwell as a director on 7 August 2024
08 Aug 2024 AP01 Appointment of Miss Victoria Elizabeth Baker as a director on 7 August 2024
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with updates
29 Jun 2024 TM01 Termination of appointment of Clark Burgess as a director on 29 June 2024
29 Jun 2024 PSC04 Change of details for Feiqiang Wang as a person with significant control on 29 May 2024
25 Jun 2024 AP01 Appointment of Clark Burgess as a director on 13 June 2024
25 Jun 2024 CH01 Director's details changed for Feiqiang Wang on 13 June 2024
19 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-19
  • GBP 10,000
  • ANNOTATION Part Admin Removed The roa on the IN01 were administratively removed from the public register on 29/11/2024 as the material was not properly delivered