ARDGLASS VIKINGS ASSOCIATION LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 06/11/256 November 2025 New | Application to strike the company off the register |
| 01/11/251 November 2025 New | Director's details changed for Alistair Stanley Watson on 2025-10-20 |
| 01/11/251 November 2025 New | Director's details changed for Mrs Nuala Mary Magennis on 2025-10-20 |
| 01/11/251 November 2025 New | Director's details changed for Mrs Lindsay Lorimer on 2025-10-20 |
| 01/11/251 November 2025 New | Director's details changed for Mr Philip Keenan on 2025-10-20 |
| 01/11/251 November 2025 New | Director's details changed for Alistair Stanley Watson on 2025-10-20 |
| 01/11/251 November 2025 New | Secretary's details changed for John Patrick Keogh on 2025-10-20 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 31/01/2531 January 2025 | Termination of appointment of Peter Keenan as a director on 2025-01-20 |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
| 31/01/2531 January 2025 | Registered office address changed from 9 Bath Street Ardglass Co Down BT30 7SE to 14 st Nicholas Walk Ardglass Down BT30 7UT on 2025-01-31 |
| 01/06/241 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 29/01/2329 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | DIRECTOR APPOINTED MRS LINDSAY LORIMER |
| 28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODGERS |
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCEVOY |
| 28/12/1928 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/04/183 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company