DONEGALL PASS COMMUNITY ENTERPRISES C.I.C.

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/08/249 August 2024 Termination of appointment of Craig Russell as a director on 2024-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Neil Alfred Maclaren as a director on 2021-12-13

View Document

14/12/2114 December 2021 Termination of appointment of Ian Shanks as a director on 2021-12-13

View Document

14/12/2114 December 2021 Termination of appointment of John Nigel Anderson as a director on 2021-12-13

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MS SHARON MARIE O'CONNOR

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR CRAIG RUSSELL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMY CHEN

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1929 May 2019 ALTER ARTICLES 14/05/2019

View Document

29/05/1929 May 2019 ARTICLES OF ASSOCIATION

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS AMY ZHIFANG CHEN

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR IAN SHANKS

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR GERRY MCCLORY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ELTHAM

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RILEY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LINSAY

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM CRI BUILDING 2ND FLOOR 165-169 DONEGALL PASS BELFAST CO ANTRIM BT7 1DT

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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