Advanced company searchLink opens in new window

T-CENTRIX (IRELAND) LIMITED

Company number NI071785

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
15 Jun 2015 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
15 Jun 2015 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
14 Jun 2015 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 AAMD Amended accounts made up to 31 March 2011
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 8 May 2009
  • GBP 4
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 4
13 Jan 2011 AD01 Registered office address changed from Unit 36 North West Business Complex Skeoge Industrial Park Beraghmore Road Derry BT48 4SE on 13 January 2011
12 Jan 2011 CH01 Director's details changed for Noel Fitzpatrick on 31 December 2010
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
18 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders