DOWN SAUCE CO. LTD

Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI609512
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 6 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

DOWN SAUCE CO. LTD is an liquidation private limited company with number NI609512. It was incorporated 12 years, 6 months, 30 days ago, on 17 October 2011. The company address is Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: 18B Ballydugan Industrial Estate Ballydugan Road Downpatrick Down BT30 6TE

New address: Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 29 Jun 2022

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 May 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mrs Orla Mitchell

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 05 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-05

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 03 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Murray

Appointment date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAR WALLS SPIRITS LIMITED

4 MORCAR ROAD,STAMFORD BRIDGE,YO41 1PR

Number:11625749
Status:ACTIVE
Category:Private Limited Company

EUROPEAN FRICTION INDUSTRIES LIMITED

ENTERPRISE HOUSE,BRISLINGTON,BS4 5NZ

Number:02002865
Status:ACTIVE
Category:Private Limited Company

IMPLANTOLOGY & MC LTD

LINER HOUSE 111,LONDON,E16 2SJ

Number:10702647
Status:ACTIVE
Category:Private Limited Company

JD HILLMAN PROPERTY LIMITED

GLENHAVEN 12 WHITE EDGE DRIVE,BAKEWELL,DE45 1SJ

Number:09469137
Status:ACTIVE
Category:Private Limited Company

NOOR SAAB LIMITED

OFFICE 7, 35 - 37,LONDON,EC4M 7JN

Number:09009686
Status:ACTIVE
Category:Private Limited Company

RECORD ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07408510
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