Advanced company searchLink opens in new window

NORLIN HOTELS HOLDINGS LTD

Company number NI641536

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)
08 Apr 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 October 2022
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
29 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2022 TM01 Termination of appointment of Stephen Brian Symington as a director on 13 October 2022
26 Oct 2022 PSC07 Cessation of Stephen Brian Symington as a person with significant control on 12 October 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AA Total exemption full accounts made up to 31 October 2020
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
11 Jan 2022 PSC04 Change of details for Mr Stephen Brian Symington as a person with significant control on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Richard Stephen Irwin on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Stephen Brian Symington on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Richard Stephen Irwin as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland to C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 41-43 Waring Street Belfast BT1 2DY Northern Ireland to Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued