STRAMORE AD LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Appointment of a liquidator

View Document

24/06/2424 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

03/05/243 May 2024 Registered office address changed from Rsm, Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 2024-05-03

View Document

29/04/2429 April 2024 Satisfaction of charge NI6399890001 in full

View Document

09/10/239 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland to Rsm, Number One Lanyon Quay Belfast BT1 3LG on 2023-02-16

View Document

30/09/2230 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Cessation of Crowley Bioenergy Limited as a person with significant control on 2019-09-13

View Document

27/09/2127 September 2021 Notification of Crowley Bioenergy Limited as a person with significant control on 2019-09-13

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-03 with updates

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 555 LISBURN ROAD BELFAST BT9 7GQ NORTHERN IRELAND

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BRIEN

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR SEAMUS O DUBHGAIN

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PATRICK NEIL O'BRIEN

View Document

16/09/1916 September 2019 CESSATION OF THE RECYCLING AND WASTE GENERAL PARTNER LLP AS A PSC

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 18 BIRCH GROVE GILFORD CRAIGAVON COUNTY ARMAGH BT63 6HW NORTHERN IRELAND

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWLEY BIOENERGY LIMITED

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHELDON

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / THE RECYCLING AND WASTE LP / 28/09/2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECOND FILING OF AP01 FOR CHARLES JOHN RALPH SHELDON

View Document

09/06/179 June 2017 SECOND FILING OF AP01 FOR ADAM HOWARD WAUGH

View Document

29/11/1629 November 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI6399890001

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ADAM HOWARD WAUGH

View Document

12/10/1612 October 2016 ADOPT ARTICLES 26/08/2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED CHARLES JOHN RALPH SHELDON

View Document

12/10/1612 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 10.00

View Document

12/10/1612 October 2016 SUB-DIVISION 26/08/16

View Document

12/10/1612 October 2016 CURRSHO FROM 31/08/2017 TO 31/05/2017

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR LILLIAN MCMANUS

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR CHARLES JOHN RALPH SHELDON

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ADAM HOWARD WAUGH

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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