Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type audited abridged. |
2023-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-27 |
View Report |
Accounts. Accounts type audited abridged. |
2022-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Accounts. Accounts type audited abridged. |
2021-06-29 |
View Report |
Officers. Termination date: 2020-12-14. Officer name: Roy Wilson Booth. |
2020-12-16 |
View Report |
Officers. Officer name: Mr John David Stuart. Appointment date: 2020-11-01. |
2020-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-25 |
View Report |
Accounts. Accounts type audited abridged. |
2020-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Accounts. Accounts type audited abridged. |
2019-06-21 |
View Report |
Accounts. Accounts type audited abridged. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Ducales Trading No.1 Limited. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Accounts. Accounts type small. |
2017-06-22 |
View Report |
Mortgage. Charge number: NI6190320001. |
2016-11-29 |
View Report |
Mortgage. Charge number: NI6190320002. |
2016-11-29 |
View Report |
Mortgage. Charge number: NI6190320003. |
2016-11-29 |
View Report |
Mortgage. Charge creation date: 2016-11-21. Charge number: NI6190320004. |
2016-11-29 |
View Report |
Accounts. Accounts type small. |
2016-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-26 |
View Report |
Officers. Termination date: 2015-04-29. Officer name: Simon Charles Jonathan Danielli. |
2015-05-05 |
View Report |
Accounts. Accounts type small. |
2015-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Address. Old address: Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG. Change date: 2014-04-25. |
2014-04-25 |
View Report |
Mortgage. Charge number: 6190320002. |
2013-10-17 |
View Report |
Mortgage. Charge number: 6190320003. |
2013-10-17 |
View Report |
Mortgage. Charge number: 6190320001. |
2013-10-17 |
View Report |
Accounts. Change account reference date company current extended. |
2013-09-16 |
View Report |
Address. Old address: 21 Arthur Street Belfast Antrim BT1 4GA. Change date: 2013-07-05. |
2013-07-05 |
View Report |
Officers. Officer name: Roy Wilson Booth. |
2013-07-05 |
View Report |
Officers. Officer name: Moyne Secretarial Limited. |
2013-07-05 |
View Report |
Officers. Officer name: Simon Charles Jonathan Danielli. |
2013-07-05 |
View Report |
Officers. Officer name: Peter William Jennings. |
2013-07-05 |
View Report |
Officers. Officer name: Thomas James Jennings Cbe. |
2013-07-05 |
View Report |
Officers. Officer name: James David Jennings. |
2013-07-05 |
View Report |
Officers. Officer name: John Kearns. |
2013-07-05 |
View Report |
Officers. Officer name: Richard Fulton. |
2013-07-05 |
View Report |
Change of name. Description: Company name changed moyne shelf company (no. 334) LIMITED\certificate issued on 01/07/13. |
2013-07-01 |
View Report |
Change of name. Change of name notice. |
2013-07-01 |
View Report |
Incorporation. Incorporation company. |
2013-06-24 |
View Report |