NORTHAIR LIMITED
Status | DISSOLVED |
Company No. | NI027138 |
Category | Private Limited Company |
Incorporated | 05 Jan 1993 |
Age | 31 years, 3 months, 30 days |
Jurisdiction | Northern Ireland |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 11 days |
SUMMARY
NORTHAIR LIMITED is an dissolved private limited company with number NI027138. It was incorporated 31 years, 3 months, 30 days ago, on 05 January 1993 and it was dissolved 1 year, 2 months, 11 days ago, on 21 February 2023. The company address is 22 Mccraes Brae 22 Mccraes Brae, Carrickfergus, BT38 9NZ, County Antrim.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-05
New address: 22 Mccraes Brae Whitehead Carrickfergus County Antrim BT38 9NZ
Old address: 22 22 Mccraes Brae Whitehead Antrim BT38 9NZ
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: 39 Malone Road Belfast BT9 6RX
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Termination secretary company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Smylie
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Smylie
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption full
Date: 09 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William David Smylie
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Girvan Mc Keown
Change date: 2010-01-04
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-04
Officer name: Mr William David Smylie
Documents
Legacy
Date: 03 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 371SR(NI)
Description: 04/01/09
Documents
Legacy
Date: 07 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 02 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 04/01/08 annual return shuttle
Documents
Legacy
Date: 21 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 25 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 04/01/07 annual return shuttle
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/01/06 annual return shuttle
Documents
Legacy
Date: 14 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 04/01/05 annual return shuttle
Documents
Legacy
Date: 21 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 04/01/04 annual return shuttle
Documents
Legacy
Date: 07 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 04/01/03 annual return shuttle
Documents
Legacy
Date: 27 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 04/01/02 annual return shuttle
Documents
Legacy
Date: 29 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 15 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 07 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 04/01/01 annual return shuttle
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 04/01/00 annual return shuttle
Documents
Legacy
Date: 12 Oct 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 371S(NI)
Description: 04/01/99 annual return shuttle
Documents
Legacy
Date: 13 Nov 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 371S(NI)
Description: 04/01/98 annual return shuttle
Documents
Legacy
Date: 22 Sep 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 371S(NI)
Description: 04/01/97 annual return shuttle
Documents
Legacy
Date: 20 Sep 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 371S(NI)
Description: 04/01/96 annual return shuttle
Documents
Legacy
Date: 19 Sep 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 371S(NI)
Description: 04/01/95 annual return shuttle
Documents
Legacy
Date: 03 May 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 18 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 04/01/94 annual return shuttle
Documents
Legacy
Date: 21 Jan 1993
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 05 Jan 1993
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 05 Jan 1993
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 05 Jan 1993
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 05 Jan 1993
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
BATH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
2 CLEEVE HOUSE COTTAGES TROWBRIDGE ROAD,MELKSHAM,SN12 6PG
Number: | 06566341 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 09289682 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONG WAN'S FOOD SUPPLIES LIMITED
UNIT 39 ENTERPRISES INDUSTRIAL,LONDON,SE16 3LF
Number: | 05161700 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARFLOW PROPERTIES HOLDINGS LIMITED
NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 06924317 |
Status: | ACTIVE |
Category: | Private Limited Company |
435 HIGH STREET,LINCOLN,LN5 8HZ
Number: | 11613059 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARFORD ROAD,LIVERPOOL,L12 5HH
Number: | 11708481 |
Status: | ACTIVE |
Category: | Private Limited Company |