RELEASE HRM LIMITED

Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, Northern Ireland
StatusDISSOLVED
Company No.NI040874
CategoryPrivate Limited Company
Incorporated19 May 2001
Age23 years, 29 days
JurisdictionNorthern Ireland
Dissolution16 May 2023
Years1 year, 1 month, 1 day

SUMMARY

RELEASE HRM LIMITED is an dissolved private limited company with number NI040874. It was incorporated 23 years, 29 days ago, on 19 May 2001 and it was dissolved 1 year, 1 month, 1 day ago, on 16 May 2023. The company address is Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG

Old address: C/O C/O Flannigan Edmonds Bannon Pearl Assurance House Donegall Square East Belfast BT1 5HB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-06

Officer name: Mr Garry Paul Cullen

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Garry Paul Cullen

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-20

Psc name: Frank Mcgonagle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Mr Garry Paul Cullen

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: C/O Flannigan Edmonds & Bannon Pearl Assurance House 2 Donegal Square East Belfast BT1 5HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-31

Officer name: Garry Paul Cullen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 31 May 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 May 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 May 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 May 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 19 May 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 19 May 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 19 May 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

BOOVE LIMITED

13 BRIARWOOD CLOSE,FELTHAM,TW13 4QL

Number:09482417
Status:ACTIVE
Category:Private Limited Company

DARLEY ANDERSON CHILDRENS BOOK AGENCY LTD.

ESTELLE HOUSE,LONDON,SW6 1JB

Number:06538532
Status:ACTIVE
Category:Private Limited Company

DSL TRANSPORT LTD

MOORSIDE FARM POST OFFICE ROAD,PONTEFRACT,WF7 5EN

Number:05678937
Status:ACTIVE
Category:Private Limited Company

EDWARDS OPTICS LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:04488775
Status:ACTIVE
Category:Private Limited Company

FASHION STAR 1 LIMITED

81 GRASMERE ROAD,BIRMINGHAM,B21 0UL

Number:11141329
Status:ACTIVE
Category:Private Limited Company

PORTGATE LEISURE LIMITED

MOORGATE HOUSE,SOUTH SHIELDS,NE33 1TA

Number:08882183
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