MCK PROPERTY & DEVELOPMENT GROUP LIMITED
Company number NI666722
- Company Overview for MCK PROPERTY & DEVELOPMENT GROUP LIMITED (NI666722)
- Filing history for MCK PROPERTY & DEVELOPMENT GROUP LIMITED (NI666722)
- People for MCK PROPERTY & DEVELOPMENT GROUP LIMITED (NI666722)
- More for MCK PROPERTY & DEVELOPMENT GROUP LIMITED (NI666722)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
16 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
24 Jan 2022 | AD01 | Registered office address changed from 22 Fairfields Manor Lisburn BT28 3WA United Kingdom to Unit 12 Holly Business Park Andersontown Belfast Co. Antrim BT11 9DT on 24 January 2022 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | CH01 | Director's details changed for Mr Michael Anthony King on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Ryan Mcnulty on 4 March 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mr Ryan Mcnulty as a person with significant control on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 22 Fairfields Manor Lisburn Lisburn BT28 3WA United Kingdom to 22 Fairfields Manor Lisburn BT28 3WA on 4 March 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mr Michael Anthony King as a person with significant control on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Ryan Mcnulty on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 22 Fairfeilds Manor, Lisburn. Lisburn BT28 3WA United Kingdom to 22 Fairfields Manor Lisburn Lisburn BT28 3WA on 4 March 2021 | |
04 Aug 2020 | AP01 | Appointment of Mr Ryan Mcnulty as a director on 1 August 2020 | |
31 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-31
|