Advanced company searchLink opens in new window

DUNLUCE HEALTHCARE 2 LTD

Company number NI653210

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)
11 Dec 2023 PSC05 Change of details for Dunluce Healthcare Ltd as a person with significant control on 13 November 2023
11 Dec 2023 CH01 Director's details changed for Mr Ryan Michael Joseph Smith on 13 November 2023
11 Dec 2023 CH01 Director's details changed for Mr Zayd Hammam on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from 4 High Street Holywood BT18 9AZ Northern Ireland to 2nd Floor, 14-16 Shore Road Holywood BT18 9HX on 13 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
18 Jul 2023 PSC07 Cessation of Ryan Michael Joseph Smith as a person with significant control on 22 June 2022
18 Jul 2023 PSC07 Cessation of Zayd Hammam as a person with significant control on 22 June 2022
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 21 May 2022
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 21 May 2021
30 Sep 2022 PSC02 Notification of Dunluce Healthcare Ltd as a person with significant control on 1 January 2021
30 Sep 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
19 Jul 2022 CS01 21/05/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 was registered on 03/10/2022
22 Apr 2022 MR04 Satisfaction of charge NI6532100001 in full
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Aug 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 03/10/2022
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
28 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
02 Apr 2019 MR01 Registration of charge NI6532100001, created on 29 March 2019
08 Aug 2018 SH08 Change of share class name or designation