- Company Overview for GLENCOURT COMBER MANAGEMENT COMPANY LIMITED (NI021106)
- Filing history for GLENCOURT COMBER MANAGEMENT COMPANY LIMITED (NI021106)
- People for GLENCOURT COMBER MANAGEMENT COMPANY LIMITED (NI021106)
- More for GLENCOURT COMBER MANAGEMENT COMPANY LIMITED (NI021106)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with updates | |
26 Jan 2023 | TM01 | Termination of appointment of Jonathan Nickel as a director on 26 January 2023 | |
28 Oct 2022 | TM01 | Termination of appointment of Philip Mannagh as a director on 28 October 2022 | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Philip Mannagh as a director on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr David Fawcett as a director on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Jonathan Nickel as a director on 1 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Raymond James Dean as a director on 23 September 2021 | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
10 Jan 2020 | TM01 | Termination of appointment of Lesley Dean as a director on 9 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Raymond James Dean as a director on 9 December 2019 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from Bt3 Business Centre C/O Dpfm Ltd 10 Dargan Crescent Belfast BT3 9JP Northern Ireland to Apartment 1 33 Glen Road Comber Newtownards BT23 5LL on 29 October 2018 | |
29 Oct 2018 | TM02 | Termination of appointment of Terry Dalzell as a secretary on 29 October 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 January 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued |