KMAC DRYWALL LIMITED
Status | DISSOLVED |
Company No. | NI609008 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 17 days |
Jurisdiction | Northern Ireland |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 19 days |
SUMMARY
KMAC DRYWALL LIMITED is an dissolved private limited company with number NI609008. It was incorporated 12 years, 8 months, 17 days ago, on 14 September 2011 and it was dissolved 4 years, 6 months, 19 days ago, on 12 November 2019. The company address is 21 Glencregagh Drive, Belfast, BT6 0NJ, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-09
Officer name: Mr Kevin Mccloskey
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-09
Psc name: Mr Kevin Mccloskey
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 25 st. Johns Park Belfast BT7 3JG Northern Ireland
New address: 21 Glencregagh Drive Belfast BT6 0NJ
Change date: 2018-04-09
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: Apartment 64 Bell Towers South Belfast BT6 0GR
Change date: 2015-12-01
New address: 25 st. Johns Park Belfast BT7 3JG
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: Apartment 64 Bell Towers South Belfast BT6 0GR
Old address: Apartment 64 Bell Towers South Belfast BT6 0GR Northern Ireland
Change date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: Apartment 64 Bell Towers South Belfast BT6 0GR
Old address: 22 Holmlea Park Dungiven Londonderry BT47 4JT
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 01 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Some Companies
55 BARNES HIGH STREET,LONDON,SW13 9LF
Number: | 11453743 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 07295768 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERACTIVE GAME DEVELOPMENT LIMITED
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 02646104 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 11341544 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMFORTS PLACE FARM,LINGFIELD,RH7 6LW
Number: | 03173059 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAWN COURT,WORKSOP,S81 9ED
Number: | 07484959 |
Status: | ACTIVE |
Category: | Private Limited Company |