WINGATE SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registration of charge NI6737540010, created on 2025-03-27

View Document

02/04/252 April 2025 Registration of charge NI6737540011, created on 2025-03-27

View Document

01/04/251 April 2025 Registration of charge NI6737540009, created on 2025-03-27

View Document

01/04/251 April 2025 Registration of charge NI6737540007, created on 2025-03-27

View Document

01/04/251 April 2025 Registration of charge NI6737540008, created on 2025-03-27

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Registration of charge NI6737540006, created on 2023-08-08

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mr Neil Doyle on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to Eagle Star House 5-7 Upper Queen Street Belfast BT1 6FB on 2022-11-01

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Cathal Doyle on 2021-10-12

View Document

29/09/2129 September 2021 Registration of charge NI6737540003, created on 2021-09-29

View Document

29/09/2129 September 2021 Registration of charge NI6737540002, created on 2021-09-29

View Document

29/09/2129 September 2021 Registration of charge NI6737540001, created on 2021-09-29

View Document

29/09/2129 September 2021 Registration of charge NI6737540004, created on 2021-09-29

View Document

29/09/2129 September 2021 Registration of charge NI6737540005, created on 2021-09-29

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB NORTHERN IRELAND

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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