IAVIRD NSCHAD LTD
Company Documents
| Date | Description |
|---|---|
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 25/04/2525 April 2025 | Change of details for Miss Chelsea Jane Hauxwell as a person with significant control on 2025-04-09 |
| 25/04/2525 April 2025 | Registered office address changed from PO Box 2381 Ni711821 - Companies House Default Address Belfast BT1 9DY to Unit 1232 44a Frances Street Newtownards BT23 7DN on 2025-04-25 |
| 25/04/2525 April 2025 | Director's details changed for Miss Chelsea Jane Hauxwell on 2025-04-09 |
| 08/04/258 April 2025 | First Gazette notice for compulsory strike-off |
| 08/04/258 April 2025 | First Gazette notice for compulsory strike-off |
| 20/02/2520 February 2025 | Registered office address changed to PO Box 2381, Ni711821 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-20 |
| 20/02/2520 February 2025 | |
| 20/02/2520 February 2025 | |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 07/05/247 May 2024 | Termination of appointment of Richard David Johnson as a director on 2024-05-07 |
| 07/05/247 May 2024 | Appointment of Miss Chelsea Jane Hauxwell as a director on 2024-05-07 |
| 07/05/247 May 2024 | Notification of Chelsea Jane Hauxwell as a person with significant control on 2024-05-07 |
| 07/05/247 May 2024 | Cessation of Richard David Johnson as a person with significant control on 2024-05-07 |
| 15/03/2415 March 2024 | 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