CRONUS LOGISTICS LIMITED - DUNGANNON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-28 View Report
Gazette. Gazette notice voluntary. 2023-09-12 View Report
Dissolution. Dissolution application strike off company. 2023-09-01 View Report
Mortgage. Charge number: NI6204320001. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type small. 2022-06-08 View Report
Officers. Termination date: 2022-05-27. Officer name: Nicola Walker. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type small. 2021-06-02 View Report
Address. Old address: 61 Malone Road Belfast BT9 6SA. New address: 14 Granville Industrial Estate Granville Road Dungannon Tyrone BT701NJ. Change date: 2021-02-25. 2021-02-25 View Report
Officers. Termination date: 2021-02-09. Officer name: John Mcveigh. 2021-02-24 View Report
Officers. Termination date: 2020-10-31. Officer name: Jonathan Stewart. 2020-11-16 View Report
Accounts. Accounts type small. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type small. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type small. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Accounts. Accounts type small. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Document replacement. Made up date: 2015-09-16. Form type: AR01. 2016-06-27 View Report
Accounts. Accounts type small. 2016-06-02 View Report
Officers. Appointment date: 2015-12-11. Officer name: Mr Jonathan Stewart. 2015-12-14 View Report
Officers. Officer name: Scott Dougherty. Termination date: 2015-12-11. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Accounts. Accounts type small. 2015-06-02 View Report
Mortgage. Charge creation date: 2014-11-12. Charge number: NI6204320001. 2014-11-21 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Officers. Officer name: Scott Dougherty. 2014-04-15 View Report
Accounts. Change account reference date company current shortened. 2014-01-24 View Report
Officers. Officer name: John Mcveigh. 2013-12-04 View Report
Officers. Officer name: Scott Doueherty. 2013-12-03 View Report
Officers. Officer name: Nicola Walker. 2013-11-22 View Report
Officers. Officer name: Nicola Walker. 2013-11-21 View Report
Incorporation. Capital: GBP 1,000 2013-09-16 View Report