STRAWBERRY WAY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
23/04/2523 April 2025 | Notification of Michael Murphy as a person with significant control on 2020-12-15 |
23/04/2523 April 2025 | Cessation of Sean Francis Magee as a person with significant control on 2023-12-22 |
23/04/2523 April 2025 | Confirmation statement made on 2024-04-28 with updates |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
19/07/2419 July 2024 | Micro company accounts made up to 2023-04-30 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/09/2329 September 2023 | Appointment of Brendan Delaney as a director on 2023-09-22 |
29/09/2329 September 2023 | Termination of appointment of Sean Francis Magee as a director on 2023-09-22 |
24/05/2324 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Change of details for Mr Sean Francis Magee as a person with significant control on 2023-04-01 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-04-30 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Confirmation statement made on 2021-04-28 with no updates |
28/09/2228 September 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Registered office address changed from Old Fire Station Cecil Street Newry County Down BT35 6AU to 11 a the Square Rostrevor Newry BT34 3AZ on 2022-04-27 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/08/1529 August 2015 | DISS40 (DISS40(SOAD)) |
28/08/1528 August 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
28/08/1528 August 2015 | FIRST GAZETTE |
16/05/1516 May 2015 | DISS40 (DISS40(SOAD)) |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/151 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/05/1428 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/07/1210 July 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/06/1117 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
17/06/1117 June 2011 | SAIL ADDRESS CREATED |
30/03/1130 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
21/01/1121 January 2011 | DIRECTOR APPOINTED MR SEAN MAGEE |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CIARAN CAUGHEY |
21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 69 CANAL STREET NEWRY CO DOWN BT35 6JF |
28/04/1028 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR APPOINTED MR CIARAN CAUGHEY |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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