COLLEGE SQUARE GROUP LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
06/11/246 November 2024 | Micro company accounts made up to 2024-04-05 |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
08/02/248 February 2024 | Micro company accounts made up to 2023-04-05 |
09/01/249 January 2024 | Registered office address changed from 385 Springfield Road Belfast BT12 7DG Northern Ireland to 54 Dublinhill Road Dromore BT25 1SY on 2024-01-09 |
09/01/249 January 2024 | Confirmation statement made on 2023-11-23 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
25/11/2225 November 2022 | Amended micro company accounts made up to 2021-10-31 |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | Termination of appointment of Ciaran Toman as a director on 2021-11-30 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
14/12/2114 December 2021 | Cessation of Ciaran Toman as a person with significant control on 2021-10-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/06/209 June 2020 | COMPANY NAME CHANGED WILTON GROUP LIMITED CERTIFICATE ISSUED ON 09/06/20 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CURRSHO FROM 31/01/2020 TO 31/10/2019 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNERSTONE (NI) LTD |
15/03/1915 March 2019 | CESSATION OF DANIEL JACKSON AS A PSC |
14/03/1914 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019 |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JACKSON |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 677 LISBURN ROAD BELFAST N IRELAND BT9 7GT |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN TOMAN |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES LEIGH JACKSON / 15/02/2018 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN TOMAN / 15/02/2018 |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 2 LONG RIG ROAD NUTTS CORNER CRUMLIN BT29 4SX UNITED KINGDOM |
31/01/1831 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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