1 SQUARE LTD
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2228 February 2022 | Registered office address changed from 8 Queen Street Londonderry BT48 7EF United Kingdom to 82 82 Shanreagh Park Limavady Londonderry BT49 0SE on 2022-02-28 |
28/02/2228 February 2022 | Registered office address changed from 82 82 Shanreagh Park Limavady Londonderry BT49 0SE Northern Ireland to 82 Shanreagh Park Limavady Londonderry BT49 0SE on 2022-02-28 |
28/02/2228 February 2022 | Change of details for Miss Maria Coyle as a person with significant control on 2022-02-19 |
22/02/2022 February 2020 | DISS40 (DISS40(SOAD)) |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
24/12/1924 December 2019 | FIRST GAZETTE |
16/02/1916 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIA COYLE |
16/02/1916 February 2019 | DIRECTOR APPOINTED MR CONAL MCGEADY |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/12/184 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/12/184 December 2018 | COMPANY NAME CHANGED WHITEABBEY PLANT & AGRI LTD CERTIFICATE ISSUED ON 04/12/18 |
05/01/185 January 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