LAUREL LEAF (2009) LIMITED
Status | DISSOLVED |
Company No. | NI072742 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 15 years, 2 days |
Jurisdiction | Northern Ireland |
Dissolution | 28 Jun 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
LAUREL LEAF (2009) LIMITED is an dissolved private limited company with number NI072742. It was incorporated 15 years, 2 days ago, on 27 May 2009 and it was dissolved 4 years, 11 months, 1 day ago, on 28 June 2019. The company address is Unit 14 Twin Spires Centre Unit 14 Twin Spires Centre, Belfast, BT13 2ES.
Company Fillings
Liquidation notice of final meeting of creditors northern ireland
Date: 28 Mar 2019
Category: Insolvency
Type: 4.44(NI)
Documents
Liquidation appointment of liquidator northern ireland
Date: 18 Jul 2017
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 23 Apr 2015
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 04 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 19 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change person secretary company with change date
Date: 17 Nov 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-27
Officer name: Geraldine Gilmartin
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-27
Officer name: Anthony Gilmartin
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Gazette filings brought up to date
Date: 02 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Old address: , Office 1, Townsend Enterprise Park, Townsend Street, Belfast, BT13 2ES
Change date: 2010-06-22
Documents
Some Companies
91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB
Number: | 06537751 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 08087735 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY AND ENVIRONMENT PROJECT SUPPORT LIMITED
LOWER SILK WOOD,,GL8 8QX
Number: | 03250666 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINDAR INDUSTRIAL ESTATE,HODDESDON,EN11 0EU
Number: | 04156010 |
Status: | ACTIVE |
Category: | Public Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09963459 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL SERVICES LOCUMS LIMITED
DERNGATE MEWS,NORTHAMPTON,NN1 1UE
Number: | 05401806 |
Status: | ACTIVE |
Category: | Private Limited Company |