- Company Overview for VIRGIN SPRING WATER LTD (NI031279)
- Filing history for VIRGIN SPRING WATER LTD (NI031279)
- People for VIRGIN SPRING WATER LTD (NI031279)
- More for VIRGIN SPRING WATER LTD (NI031279)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | AD01 | Registered office address changed from , 1a Mckinney Road, Newtownabbey, Antrim, BT36 4PE, Northern Ireland to Desmond Hayes Pm3166238 1a Mckinney Road Newtownabbey Antrim on 25 May 2018 | |
25 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from , 6 John Mitchel Street John Mitchel Street, Newry, County Down, BT34 2AP, Northern Ireland to Desmond Hayes Pm3166238 1a Mckinney Road Newtownabbey Antrim on 18 October 2017 | |
26 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Apr 2016 | AD01 | Registered office address changed from , 95 Castlewellan Road, Rathfriland, Newry, Co Down, BT34 5EP to Desmond Hayes Pm3166238 1a Mckinney Road Newtownabbey Antrim on 14 April 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | TM02 | Termination of appointment of Patricia Mcparlan as a secretary on 30 June 2015 | |
03 Aug 2015 | AP03 | Appointment of Desmond Hayes as a secretary | |
03 Aug 2015 | AP03 | Appointment of Mr Desmond Hayes as a secretary on 1 July 2015 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
09 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders |