PASSAGE HEALTHCARE INTERNATIONAL (N. IRELAND) LIMITED
Company number NI635014
- Company Overview for PASSAGE HEALTHCARE INTERNATIONAL (N. IRELAND) LIMITED (NI635014)
- Filing history for PASSAGE HEALTHCARE INTERNATIONAL (N. IRELAND) LIMITED (NI635014)
- People for PASSAGE HEALTHCARE INTERNATIONAL (N. IRELAND) LIMITED (NI635014)
- More for PASSAGE HEALTHCARE INTERNATIONAL (N. IRELAND) LIMITED (NI635014)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2020 | AD01 | Registered office address changed from 41a Monaghan Street Newry BT35 6AY Northern Ireland to Old Gasworks Business Park 1st Floor Unit 1a Kilmorey Street Newry Co.Down BT34 2DH on 10 February 2020 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Stephen Mcmurrogh as a director on 28 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Andrew Turner as a director on 20 November 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from 26 Linenhall Street, 1st Floor, Belfast Antrim BT2 8BG Northern Ireland to 41a Monaghan Street Newry BT35 6AY on 3 February 2017 | |
01 Nov 2016 | AP01 | Appointment of Mr Stephen Mcmurrogh as a director on 1 November 2016 | |
22 Oct 2016 | AP01 | Appointment of Mrs Sheila King as a director on 22 October 2016 | |
22 Oct 2016 | TM01 | Termination of appointment of Audrey Mcdonnell as a director on 10 October 2016 | |
20 Jan 2016 | AP01 | Appointment of Mrs Audrey Mcdonnell as a director on 4 January 2016 |