GBR ESTATES MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | NI041977 |
Category | Private Limited Company |
Incorporated | 21 Nov 2001 |
Age | 22 years, 6 months, 11 days |
Jurisdiction | Northern Ireland |
Dissolution | 01 Jun 2021 |
Years | 3 years |
SUMMARY
GBR ESTATES MANAGEMENT LIMITED is an dissolved private limited company with number NI041977. It was incorporated 22 years, 6 months, 11 days ago, on 21 November 2001 and it was dissolved 3 years ago, on 01 June 2021. The company address is Flexi Work Space Flexi Work Space, Newry, BT35 6AA, Co. Down, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 14 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-20
Old address: Flexi Work Space 30 Monaghan Street Newry Co Down Northern Ireland
New address: Flexi Work Space 30 Monaghan Street Newry Co. Down BT35 6AA
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: Flexi Work Space 30 Monaghan Street Newry Co Down
Old address: Dromalane Mill the Quays Newry BT35 8QS
Change date: 2019-01-15
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type small
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 06 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type small
Date: 21 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aisling Donaghy
Termination date: 2015-09-28
Documents
Mortgage satisfy charge full
Date: 30 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary O'hare
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type small
Date: 01 Oct 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: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aisling Donaghy
Documents
Legacy
Date: 24 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 30 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Change account reference date company current shortened
Date: 25 Aug 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Resolution
Date: 23 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Willaim Gerard O'hare
Documents
Change person secretary company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-24
Officer name: Aisling Donaghy
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aisling Donaghy
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Margaret O'hare
Change date: 2009-11-24
Documents
Resolution
Date: 19 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/11/08 annual return shuttle
Documents
Legacy
Date: 23 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 23 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/11/07 annual return shuttle
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 21/11/06 annual return shuttle
Documents
Legacy
Date: 06 Jul 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 21/11/05 annual return shuttle
Documents
Legacy
Date: 11 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 21/11/04 annual return shuttle
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/11/03 annual return shuttle
Documents
Legacy
Date: 25 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 371S(NI)
Description: 21/11/02 annual return shuttle
Documents
Legacy
Date: 11 Sep 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 03 Sep 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 03 Aug 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Nov 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 21 Nov 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 21 Nov 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 21 Nov 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
249 WOODCOCK HILL,,HA3 0PG
Number: | 06376052 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DEVONSHIRE STREET,LONDON,W1W 5DT
Number: | 03886185 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LOW FRIAR STREET,NEWCASTLE,NE1 5UE
Number: | 06169284 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11605069 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 PARK LANE,MANCHESTER,M45 7PX
Number: | 11266528 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMALL HEATH BOXING CLUB LIMITED
50 ADDERLEY STREET,BIRMINGHAM,B9 4ED
Number: | 07866032 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |