DUCALES TRADING NO. 2 LIMITED

NI619043
16 TALBOT STREET SAINT ANNE'S SQUARE BELFAST BT1 2NF

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2024 accounts Annual Accounts 5 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 13 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 5 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 officers Termination of appointment of secretary (Roy Wilson Booth) 2 Buy now
04 Nov 2020 officers Appointment of secretary (Mr John David Stuart) 3 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 5 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 5 Buy now
29 Jun 2018 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2017 accounts Annual Accounts 6 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
05 May 2015 officers Termination of appointment of director (Simon Charles Jonathan Danielli) 2 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Sep 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2013 officers Appointment of secretary (Roy Wilson Booth) 3 Buy now
05 Jul 2013 officers Termination of appointment of secretary (Moyne Secretarial Limited) 2 Buy now
05 Jul 2013 officers Appointment of director (James David Jennings) 3 Buy now
05 Jul 2013 officers Appointment of director (Simon Charles Jonathan Danielli) 3 Buy now
05 Jul 2013 officers Appointment of director (Peter William Jennings) 3 Buy now
05 Jul 2013 officers Appointment of director (Thomas James Jennings Cbe) 3 Buy now
05 Jul 2013 officers Termination of appointment of director (John Kearns) 2 Buy now
05 Jul 2013 officers Termination of appointment of director (Richard Fulton) 2 Buy now
01 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
24 Jun 2013 incorporation Incorporation Company 32 Buy now