R SABOTS LTD

2a Neills Lane 2a Neills Lane, Carrickfergus, BT38 8UD, Northern Ireland
StatusDISSOLVED
Company No.NI042365
CategoryPrivate Limited Company
Incorporated30 Jan 2002
Age22 years, 4 months
JurisdictionNorthern Ireland
Dissolution24 Jan 2023
Years1 year, 4 months, 6 days

SUMMARY

R SABOTS LTD is an dissolved private limited company with number NI042365. It was incorporated 22 years, 4 months ago, on 30 January 2002 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is 2a Neills Lane 2a Neills Lane, Carrickfergus, BT38 8UD, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Address

Type: AD01

New address: 2a Neills Lane Greenisland Carrickfergus BT38 8UD

Change date: 2021-01-09

Old address: 16 Glentoye Park Newtownabbey County Antrim BT37 0RW Northern Ireland

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zhichang Chen

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: 16 Glentoye Park Newtownabbey County Antrim BT37 0RW

Old address: C/O Shenchang Chen 2 Woodstock Link Belfast BT6 8DD Northern Ireland

Change date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: C/O Shenchang Chen 2 Woodstock Link Belfast BT6 8DD

Old address: C/O Barry Smith 2 Woodstock Link Belfast BT6 8DD Northern Ireland

Change date: 2015-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-17

Officer name: Shenchang Chen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: 2a Neills Lane Shore Road Greenisland Carrickfergus BT38 8UD

New address: C/O Barry Smith 2 Woodstock Link Belfast BT6 8DD

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Barry Vincent Smith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zhichang Chen

Appointment date: 2015-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-31

Officer name: Shenchang Chen

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Barry Vincent Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 17 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Feb 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 30 Jan 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 30 Jan 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 30 Jan 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 Jan 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

ACA SPIRIT LIMITED

43B PLAINS ROAD,NOTTINGHAM,NG3 5JU

Number:11739323
Status:ACTIVE
Category:Private Limited Company

CFR SYSTEMS LIMITED

BURNFOOT FARMHOUSE,LAUDER,TD2 6PQ

Number:SC281891
Status:ACTIVE
Category:Private Limited Company

MJ ROBINSON PROPERTIES LIMITED

10 RICHMOND ROAD,BASINGSTOKE,RG21 5NX

Number:10333852
Status:ACTIVE
Category:Private Limited Company

PATCH HOPPER LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08024779
Status:ACTIVE
Category:Private Limited Company

POMEGRANATE ARTS LIMITED

ALIA FUTURE BUSINESS CENTRE,LONDON,E8 3PR

Number:11463486
Status:ACTIVE
Category:Private Limited Company

PSB-UK LIMITED

WITT HOUSE WADE HOUSE ROAD,HALIFAX,HX3 7BJ

Number:04006640
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