2 STRAND ROAD LIMITED

Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI609708
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 7 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

2 STRAND ROAD LIMITED is an liquidation private limited company with number NI609708. It was incorporated 12 years, 7 months, 4 days ago, on 28 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: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

Old address: 2 Strand Road Londonderry BT48 8SF

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

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 02 Nov 2022

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Jan 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Louis Mc Loughlin

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'kane

Termination date: 2016-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean O'kane

Termination date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda O'kane

Termination date: 2014-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda O'kane

Termination date: 2014-07-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Raphael Mcloughlin

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-09

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 09 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-09

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sean O'kane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Old address: 2 Dacre Terrace Carlisle Road Londonderry Londonderry BT48 8SF Northern Ireland

Change date: 2013-02-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda O'kane

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heaney

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean O'kane

Appointment date: 2013-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean O Kane

Appointment date: 2013-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2012

Action Date: 09 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-09

Made up date: 2012-10-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean O Kane

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Heaney

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Mc Loughlin

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Mc Loughlin

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Mc Loughlin

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean O Kane

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heaney

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Mc Loughlin

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKSUPERDENT LIMITED

11 WELBECK STREET,LONDON,W1G 9XZ

Number:09485701
Status:ACTIVE
Category:Private Limited Company

HERON COUNTESSWELL (NO. 3) LIMITED

2 ST. PATRICKS STREET,MAGHERAFELT,BT45 7AL

Number:NI621939
Status:ACTIVE
Category:Private Limited Company

JGL SITE SOLUTIONS LTD

16 GROVE CRESCENT,LONDON,NW9 0LP

Number:09315193
Status:ACTIVE
Category:Private Limited Company

KVR CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11401353
Status:ACTIVE
Category:Private Limited Company

LEEDS GOLF CAR COMPANY LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:03270379
Status:ACTIVE
Category:Private Limited Company

MY DENTAL LOCUM LTD

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:11843410
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