WIND BERAGH LIMITED

NI629074
THE SOLOIST 1 LANYON PLACE BELFAST UNITED KINGDOM BT1 3LP

Documents

Documents
Date Category Description Pages
26 Sep 2024 insolvency Liquidation Appointment Of Liquidator 1 Buy now
26 Sep 2024 insolvency Liquidation Declaration Of Solvency Northern Ireland 5 Buy now
26 Sep 2024 resolution Resolution 1 Buy now
19 Sep 2024 capital Statement of capital (Section 108) 3 Buy now
19 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Sep 2024 insolvency Solvency Statement dated 19/09/24 1 Buy now
19 Sep 2024 resolution Resolution 2 Buy now
19 Sep 2024 capital Return of Allotment of shares 3 Buy now
30 Jul 2024 officers Appointment of director (Mr Kevin Paul O’Connor) 2 Buy now
30 Jul 2024 officers Appointment of director (Mr Baiju Devani) 2 Buy now
30 Jul 2024 officers Termination of appointment of director (Luke James Brandon Roberts) 1 Buy now
26 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2023 accounts Annual Accounts 26 Buy now
30 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 22 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Barry Vincent Corcoran) 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Ian Derek Greer) 1 Buy now
10 Aug 2021 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
10 Aug 2021 officers Appointment of director (Mr Luke James Brandon Roberts) 2 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2020 accounts Annual Accounts 9 Buy now
10 Jun 2020 officers Termination of appointment of director (Thomas Alan Costello) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 8 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 8 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2015 mortgage Registration of a charge 40 Buy now
18 May 2015 officers Termination of appointment of director (James Maguire) 1 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 incorporation Incorporation Company 9 Buy now