FLAIR INTERIORS (NI) LIMITED

Unit 5/6 Rathbaun Business Park Unit 5/6 Rathbaun Business Park, Limavady, BT49 0PB, Northern Ireland
StatusDISSOLVED
Company No.NI072165
CategoryPrivate Limited Company
Incorporated26 Mar 2009
Age15 years, 2 months, 9 days
JurisdictionNorthern Ireland
Dissolution23 Mar 2021
Years3 years, 2 months, 12 days

SUMMARY

FLAIR INTERIORS (NI) LIMITED is an dissolved private limited company with number NI072165. It was incorporated 15 years, 2 months, 9 days ago, on 26 March 2009 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is Unit 5/6 Rathbaun Business Park Unit 5/6 Rathbaun Business Park, Limavady, BT49 0PB, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

New address: Unit 5/6 Rathbaun Business Park Greystone Road Limavady BT49 0PB

Old address: 14 Irish Green Street Limavady BT49 9AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: William Mcdaid

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

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: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Mcdaid

Change date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Mclaughlin

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Mclaughlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 13 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 26 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 THIRLMERE ROAD RTM COMPANY LTD

FLAT 1, 5,LONDON,SW16 1QW

Number:09328856
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASHER PROPERTY SOLUTIONS LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:10084371
Status:ACTIVE
Category:Private Limited Company

BADLEY LIMITED

TRECANGATE DEACONS LANE,THATCHAM,RG18 9RH

Number:10632055
Status:ACTIVE
Category:Private Limited Company

CODE BLUE COMMUNICATIONS LIMITED

2 SPRING BANK,HUDDERSFIELD,HD1 5NB

Number:06939740
Status:ACTIVE
Category:Private Limited Company

CRANLEY CREAMS OF HARLEY STREET LIMITED

106 HARLEY STREET,LONDON,W1G 7JE

Number:11817717
Status:ACTIVE
Category:Private Limited Company

GILGROVE (NEW SPITALFIELDS) LIMITED

MENOR HOUSE THE MALTINGS,SAWBRIDGEWORTH,CM21 9JX

Number:04490865
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