- Company Overview for PENIEL HEALTH CARE. C.I.C LTD (NI617867)
- Filing history for PENIEL HEALTH CARE. C.I.C LTD (NI617867)
- People for PENIEL HEALTH CARE. C.I.C LTD (NI617867)
- More for PENIEL HEALTH CARE. C.I.C LTD (NI617867)
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 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
14 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 68-72 Newtownard Newtownards Road Belfast BT4 1GW Northern Ireland to 14 Regency Square Bangor BT19 7FX on 14 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
14 Apr 2018 | AD01 | Registered office address changed from 2a Oakland Avenue Oakland Avenue Belfast BT4 3BX Northern Ireland to 68-72 Newtownard Newtownards Road Belfast BT4 1GW on 14 April 2018 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Nov 2016 | AD01 | Registered office address changed from 8 Blackrock Lane Newtownabbey County Antrim BT36 4AB Northern Ireland to 2a Oakland Avenue Oakland Avenue Belfast BT4 3BX on 5 November 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Mr Dayo Law on 20 April 2016 | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
10 Jan 2016 | AD01 | Registered office address changed from 14 Holland Park Belfast BT5 6HB to 8 Blackrock Lane Newtownabbey County Antrim BT36 4AB on 10 January 2016 | |
19 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
20 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
17 Feb 2014 | CH01 | Director's details changed for Mr Dayo Law on 17 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Chris Law on 17 February 2014 |