FITZWILLIAM HERITAGE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/05/2211 May 2022 | Termination of appointment of Tiffany Wainford as a director on 2020-04-27 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Registered office address changed from 95 Creagh Road Belfast Co Down BT6 8BY to 95 Cregagh Road Belfast BT6 8PY on 2021-07-05 |
05/07/215 July 2021 | Confirmation statement made on 2021-04-14 with no updates |
01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 17 KENSINGTON GATE KENSINGTON ROAD BELFAST BT5 6PF NORTHERN IRELAND |
09/05/199 May 2019 | ADOPT ARTICLES 06/05/2019 |
15/04/1915 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
15/04/1915 April 2019 | Incorporation |
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