Advanced company searchLink opens in new window

BALLELA ROAD LIMITED

Company number NI622271

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
29 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
27 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 27 November 2017
27 Nov 2017 PSC02 Notification of Everun Limited as a person with significant control on 28 November 2016
17 Aug 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
17 Aug 2017 DS02 Withdraw the company strike off application
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
10 Jul 2017 TM01 Termination of appointment of Jonathan Kenneth Barr as a director on 1 July 2017
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Jan 2017 AP01 Appointment of Mr Colm Mcclean as a director on 1 January 2017
26 Jan 2017 TM01 Termination of appointment of Herman Jules Philomena Busschots as a director on 1 January 2017
26 Jan 2017 AP01 Appointment of Mr Jonathan Kenneth Barr as a director on 1 January 2017
26 Jan 2017 TM01 Termination of appointment of Christopher Hollingsworth as a director on 1 January 2017
26 Jan 2017 TM02 Termination of appointment of Donogh O Brien as a secretary on 1 January 2017
26 Jan 2017 TM01 Termination of appointment of Michel Ardoullie as a director on 1 January 2017
26 Jan 2017 TM01 Termination of appointment of Donogh O Brien as a director on 1 January 2017
25 Jan 2017 TM01 Termination of appointment of Paul Carney as a director on 1 January 2017
25 Jan 2017 AP03 Appointment of Colm Mcclean as a secretary on 1 January 2017
18 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 50 Campsie Road Omagh County Tyrone BT79 0AG to 20 Upper Main Street Larne Co Antrim BT40 1SX on 15 December 2016
26 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015