IAVIRD NSCHAD LTD

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

25/04/2525 April 2025 Change of details for Miss Chelsea Jane Hauxwell as a person with significant control on 2025-04-09

View Document

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

View Document

25/04/2525 April 2025 Director's details changed for Miss Chelsea Jane Hauxwell on 2025-04-09

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

07/05/247 May 2024 Termination of appointment of Richard David Johnson as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Miss Chelsea Jane Hauxwell as a director on 2024-05-07

View Document

07/05/247 May 2024 Notification of Chelsea Jane Hauxwell as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Richard David Johnson as a person with significant control on 2024-05-07

View Document

15/03/2415 March 2024 Incorporation

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