DUNLUCE HEALTHCARE BANGOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-11 with updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/01/2425 January 2024 | Confirmation statement made on 2023-12-11 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Change of details for Dunluce Healthcare Ltd as a person with significant control on 2023-11-13 |
| 13/11/2313 November 2023 | Registered office address changed from 4 High Street Holywood BT18 9AZ Northern Ireland to 2nd Floor, 14-16 Shore Road Holywood BT18 9HX on 2023-11-13 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Cessation of Ryan Michael Joseph Smith as a person with significant control on 2021-12-14 |
| 28/02/2328 February 2023 | Cessation of Zayd Hammam as a person with significant control on 2021-12-14 |
| 28/02/2328 February 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2021-12-11 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 11/06/2111 June 2021 | Satisfaction of charge NI6497990003 in full |
| 11/06/2111 June 2021 | Satisfaction of charge NI6497990002 in full |
| 11/06/2111 June 2021 | Satisfaction of charge NI6497990001 in full |
| 11/06/2111 June 2021 | Satisfaction of charge NI6497990004 in full |
| 18/03/2118 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 14/10/1914 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ZAYD HAMMAM / 28/06/2018 |
| 19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL JOSEPH SMITH / 28/06/2018 |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FD NORTHERN IRELAND |
| 12/06/1812 June 2018 | ALTER ARTICLES 30/05/2018 |
| 08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6497990004 |
| 08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6497990003 |
| 06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6497990001 |
| 06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6497990002 |
| 12/12/1712 December 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