BELFAST CITY SHARED ACCOMMODATION LIMITED

NI626870
LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL

Documents

Documents
Date Category Description Pages
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
20 Mar 2024 insolvency Liquidation Appointment Of Liquidator Northern Ireland 1 Buy now
10 Feb 2021 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
23 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Change of particulars for director (Mr Michael Monaghan) 2 Buy now
02 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
17 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2017 accounts Amended Accounts 6 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 2 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
03 Dec 2015 officers Termination of appointment of director (Robert Helton) 1 Buy now
27 Nov 2015 annual-return Annual Return 3 Buy now
27 Nov 2015 officers Appointment of director (Mr Robert Helton) 2 Buy now
02 Oct 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 incorporation Incorporation Company 7 Buy now