HEWGILP 2 LIMITED

NI614239
12-15 DONEGALL SQUARE WEST BELFAST BT1 6JH

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2022 insolvency Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland 3 Buy now
07 Jul 2021 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
21 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jun 2020 resolution Resolution 1 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jun 2020 insolvency Liquidation Declaration Of Solvency Northern Ireland 5 Buy now
02 Jun 2020 insolvency Liquidation Appointment Of Liquidator 1 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 6 Buy now
26 May 2017 accounts Annual Accounts 3 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
12 Feb 2016 officers Appointment of director (Mrs Elena Milantoni) 2 Buy now
12 Feb 2016 officers Termination of appointment of director (John Bernhard Dekker) 1 Buy now
19 Jun 2015 annual-return Annual Return 6 Buy now
19 Jun 2015 officers Change of particulars for director (Phillip Campion Underwood) 2 Buy now
20 May 2015 accounts Annual Accounts 4 Buy now
20 May 2015 officers Change of particulars for director (Phillip Campion Underwood) 2 Buy now
01 May 2015 officers Change of particulars for secretary (Shawn David Smith) 1 Buy now
14 Oct 2014 officers Change of particulars for director (Phillip Campion Underwood) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Shawn David Smith) 2 Buy now
26 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2014 accounts Annual Accounts 10 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
20 May 2014 officers Change of particulars for director (Shawn David Smith) 2 Buy now
20 May 2014 officers Change of particulars for secretary (Shawn David Smith) 1 Buy now
02 May 2013 annual-return Annual Return 6 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
12 Mar 2013 resolution Resolution 13 Buy now
26 Sep 2012 officers Appointment of secretary (Shawn David Smith) 3 Buy now
26 Sep 2012 officers Termination of appointment of secretary 2 Buy now
26 Sep 2012 officers Termination of appointment of director (Robert Huddleston) 2 Buy now
26 Sep 2012 officers Termination of appointment of director 2 Buy now
26 Sep 2012 officers Appointment of director (Shawn David Smith) 3 Buy now
26 Sep 2012 officers Appointment of director (John Bernhard Dekker) 3 Buy now
26 Sep 2012 officers Appointment of director (Phillip Campion Underwood) 3 Buy now
04 Sep 2012 capital Return of Allotment of shares 4 Buy now
30 Aug 2012 incorporation Incorporation Company 25 Buy now