ISABELLA PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
25/10/2425 October 2024 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/11/2313 November 2023 | Appointment of Mr Sean Caughey as a director on 2023-11-13 |
13/11/2313 November 2023 | Termination of appointment of Conor Caughey as a director on 2023-11-13 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
13/11/2313 November 2023 | Cessation of Conor Caughey as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Notification of Sean Caughey as a person with significant control on 2023-11-13 |
03/11/233 November 2023 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
28/10/2228 October 2022 | Cessation of William Gerard Mulhall as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
28/10/2228 October 2022 | Registered office address changed from 10 Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 2022-10-28 |
28/10/2228 October 2022 | Appointment of Mr Conor Caughey as a director on 2022-10-28 |
28/10/2228 October 2022 | Termination of appointment of William Gerard Mulhall as a director on 2022-10-28 |
28/10/2228 October 2022 | Notification of Conor Caughey as a person with significant control on 2022-10-28 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/12/213 December 2021 | Registered office address changed from 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP United Kingdom to 18 Quay Street Ardglass Downpatrick BT30 7SA on 2021-12-03 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/08/2010 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
26/05/2026 May 2020 | COMPANY NAME CHANGED COUNTRYWIDE DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 26/05/20 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/02/191 February 2019 | COMPANY NAME CHANGED TOMMY HILFIGER LIMITED CERTIFICATE ISSUED ON 01/02/19 |
28/09/1828 September 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