BUDGET ACCOMODATION LIMITED
Status | DISSOLVED |
Company No. | NI605844 |
Category | Private Limited Company |
Incorporated | 20 Jan 2011 |
Age | 13 years, 4 months, 7 days |
Jurisdiction | Northern Ireland |
Dissolution | 25 Jul 2023 |
Years | 10 months, 2 days |
SUMMARY
BUDGET ACCOMODATION LIMITED is an dissolved private limited company with number NI605844. It was incorporated 13 years, 4 months, 7 days ago, on 20 January 2011 and it was dissolved 10 months, 2 days ago, on 25 July 2023. The company address is Unit 3 Dargan Industrial Park Unit 3 Dargan Industrial Park, Belfast, BT3 9JP, Co. Antrim, Northern Ireland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Notification of a person with significant control
Date: 10 Apr 2020
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Smith
Notification date: 2019-01-28
Documents
Dissolution withdrawal application strike off company
Date: 03 Feb 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 16 Jan 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Smith
Appointment date: 2019-01-28
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-28
Officer name: Kristine Graudina
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6058440005
Charge creation date: 2018-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6058440006
Charge creation date: 2018-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
New address: Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast Co. Antrim BT3 9JP
Change date: 2017-06-23
Old address: 24 Ben Madigan Heights Newtownabbey Co. Antrim BT36 7PY
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2016
Action Date: 23 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6058440004
Charge creation date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Mortgage satisfy charge full
Date: 15 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6058440001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6058440003
Charge creation date: 2015-04-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-09
Charge number: NI6058440002
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 28 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 26 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 6058440001
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Baxter
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kristine Graudina
Documents
Some Companies
33 CORK STREET,LONDON,W1S 3NQ
Number: | 09638956 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UNDERWOOD STREET,LONDON,N1 7LY
Number: | 07503920 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPELWOOD ESTATE PLANNING LIMITED
CORDES HOUSE,NEWPORT,NP20 5FA
Number: | 04632280 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 07918209 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 - 279 CHISWICK HIGH ROAD,LONDON,W4 4PU
Number: | 09693105 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BERTIE ROAD,OXFORDSHIRE,OX9 3XA
Number: | 02289077 |
Status: | ACTIVE |
Category: | Private Limited Company |