GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21-23 Shore Road Shore Road Holywood Co Down BT18 9HX. Change occurred on October 4, 2022. Company's previous address: 42a Barnfield Road Lisburn County Antrim BT28 3TQ.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 21-23 Shore Road Holywood Co Down BT18 9HX. Change occurred on October 4, 2022. Company's previous address: 21-23 Shore Road Shore Road Holywood Co Down BT18 9HX Northern Ireland.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2021 (was March 31, 2022).
filed on: 20th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to August 31, 2019 (was September 30, 2019).
filed on: 15th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed energy credits (ireland) LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2013
| incorporation
|
|