MILLSTREET TRADING AND DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 05/12/245 December 2024 | Compulsory strike-off action has been suspended |
| 05/12/245 December 2024 | Compulsory strike-off action has been suspended |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2022-12-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with updates |
| 14/05/2414 May 2024 | Change of details for Mr Adrian Nicholl as a person with significant control on 2024-05-14 |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 04/01/244 January 2024 | Compulsory strike-off action has been suspended |
| 04/01/244 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 24/05/2324 May 2023 | Appointment of Mr Adrian Nicholl as a director on 2023-05-24 |
| 24/05/2324 May 2023 | Termination of appointment of Diarmuid Mt Logan as a director on 2023-05-24 |
| 24/05/2324 May 2023 | Termination of appointment of Caleb Kane as a director on 2023-05-24 |
| 24/05/2324 May 2023 | Termination of appointment of Jordan Newell as a director on 2023-05-24 |
| 15/03/2315 March 2023 | Termination of appointment of Adrian Nicholl as a director on 2023-03-15 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Appointment of Mr Diarmuid Logan as a director on 2022-11-01 |
| 13/05/2213 May 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/11/2112 November 2021 | Certificate of change of name |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLL / 04/09/2019 |
| 04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALANA NICHOLL / 03/09/2019 |
| 04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORDE / 03/09/2019 |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
| 29/08/1929 August 2019 | DIRECTOR APPOINTED MR ASEN VANGEV |
| 29/08/1929 August 2019 | DIRECTOR APPOINTED MR DAVID FORDE |
| 19/08/1919 August 2019 | DIRECTOR APPOINTED MISS ALANA NICHOLL |
| 08/08/198 August 2019 | PREVSHO FROM 31/10/2019 TO 31/07/2019 |
| 08/08/198 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
| 02/11/182 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | DIRECTOR APPOINTED MR ADRIAN NICHOLL |
| 30/10/1830 October 2018 | COMPANY NAME CHANGED INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/18 |
| 30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM THE GATE LODGE 132 ARMAGH ROAD NEWRY BT35 6PU NORTHERN IRELAND |
| 30/10/1830 October 2018 | CURRSHO FROM 28/02/2019 TO 31/10/2018 |
| 30/10/1830 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NICHOLL |
| 30/10/1830 October 2018 | CESSATION OF EAMONN PEGLEY AS A PSC |
| 30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR EAMONN PEGLEY |
| 22/08/1822 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 52 DOWNSHIRE ROAD NEWRY BT34 1EE NORTHERN IRELAND |
| 16/02/1716 February 2017 | 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