- Company Overview for TERRAZZO LIMITED (NI631176)
- Filing history for TERRAZZO LIMITED (NI631176)
- People for TERRAZZO LIMITED (NI631176)
- Charges for TERRAZZO LIMITED (NI631176)
- More for TERRAZZO LIMITED (NI631176)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Ben Mcerlean as a director on 25 September 2019 | |
12 Sep 2019 | TM02 | Termination of appointment of James Mcerlean as a secretary on 11 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of James Mcerlean as a director on 11 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
14 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
10 May 2019 | PSC02 | Notification of Lough Neagh Group Limited as a person with significant control on 10 May 2019 | |
10 May 2019 | PSC07 | Cessation of Brenda Mcerlean as a person with significant control on 10 May 2019 | |
29 Mar 2019 | AP01 | Appointment of Ben Mcerlean as a director on 22 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mrs Brenda Mcerlean as a director on 22 March 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 6 Church Street Banbridge Co. Down BT32 4AA Northern Ireland to Unit 1, 105 Creagh Road Castledawson Magherafelt BT45 8EY on 19 October 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates |