VODAFONE (NI) LIMITED

784 Upper Newtownards Road, Belfast, BT16 1UD, United Kingdom
StatusDISSOLVED
Company No.NI023033
CategoryPrivate Limited Company
Incorporated29 Aug 1989
Age34 years, 8 months, 18 days
JurisdictionNorthern Ireland
Dissolution13 Feb 2024
Years3 months, 3 days

SUMMARY

VODAFONE (NI) LIMITED is an dissolved private limited company with number NI023033. It was incorporated 34 years, 8 months, 18 days ago, on 29 August 1989 and it was dissolved 3 months, 3 days ago, on 13 February 2024. The company address is 784 Upper Newtownards Road, Belfast, BT16 1UD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Butler

Termination date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: Imperial House 4-10 Donegall Square East Belfast BT1 5HD

New address: 784 Upper Newtownards Road Belfast BT16 1UD

Change date: 2021-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Butler

Appointment date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: David Nigel Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Andrew Michael Yorston

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Michael Anthony Henry Olivier

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-16

Officer name: Diane Josephine Mcintyre

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 30 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 30 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Joanne Sarah Finch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nigel Evans

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Purkess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Mcintyre

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Schäfer

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Evans

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lee

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Sarah Finch

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Purkess

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Allen

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Wolfgang Henry Schäfer

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Nowak

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Nowak

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Resolution

Date: 24 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 371A(NI)

Description: 15/04/08 annual return form

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 371A(NI)

Description: 15/04/07 annual return form

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 371A(NI)

Description: 15/04/06 annual return form

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Apr 2005

Category: Annual-return

Type: 371A(NI)

Description: 14/02/05 annual return form

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 15/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Resolution

Date: 17 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 22 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 22 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 22 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

AM ELECTRICAL TRADINGS LTD

27 FAIRFIELD ROAD,IPSWICH,IP3 9LD

Number:11175993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AWESUN CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11478951
Status:ACTIVE
Category:Private Limited Company

IN HOUSE ESTATEAGENTS LTD

4 CASTLE STREET,OXON,OX10 8DL

Number:06356199
Status:ACTIVE
Category:Private Limited Company

MADE THE EDIT LIMITED

SULLIVAN COURT WESSEX WAY,WINCHESTER,SO21 1WP

Number:09929555
Status:ACTIVE
Category:Private Limited Company

PURE BEAUTY (NEWCASTLE) LIMITED

7 LANGLEY ROAD,NEWCASTLE UPON TYNE,NE5 2AP

Number:07255674
Status:ACTIVE
Category:Private Limited Company

SNOWPLOW ANALYTICS LIMITED

THE ROMA BUILDING,LONDON,EC2A 4RQ

Number:07852221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source