LAUNCHTABLES LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 834 MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST BT5 5AD UNITED KINGDOM |
05/09/195 September 2019 | CESSATION OF INGRID CAMPBELL AS A PSC |
23/08/1923 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JHON WILLIAM SAPITAN |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR INGRID CAMPBELL |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR JHON WILLIAM SAPITAN |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 28 BROOKHILL RANDALSTOWN ANTRIM BT41 3BX UNITED KINGDOM |
08/05/198 May 2019 | 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