CONFISEC LTD
Status | DISSOLVED |
Company No. | NI609889 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 5 months, 20 days |
Jurisdiction | Northern Ireland |
Dissolution | 20 Oct 2020 |
Years | 3 years, 6 months, 10 days |
SUMMARY
CONFISEC LTD is an dissolved private limited company with number NI609889. It was incorporated 12 years, 5 months, 20 days ago, on 10 November 2011 and it was dissolved 3 years, 6 months, 10 days ago, on 20 October 2020. The company address is 34 Brandywell Road, Londonderry, BT48 9HT.
Company Fillings
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Gallagher
Termination date: 2018-06-13
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Jul 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 27 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company current shortened
Date: 30 Sep 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-07-31
Documents
Mortgage satisfy charge full
Date: 20 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 24 Jun 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-06-24
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dermot Patrick Gallagher
Change date: 2014-01-23
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Gallagher
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noel Gallagher
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Appoint person director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dermot Patrick Gallagher
Documents
Appoint person director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne-Marie Gallagher
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marshall Hay
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-06
Old address: 70 Woodside Road Newbuildings Londonderry Co. Londonderry BT47 2QF Northern Ireland
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change account reference date company current extended
Date: 10 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-11-30
Documents
Legacy
Date: 20 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 11237254 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN JOHNSTONE ENTERPRISES LTD.
WHITE HEATHER COTTAGE,ALEXANDRIA,G83 8ND
Number: | SC342291 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 VALE VIEW,WALSALL,WS9 0HW
Number: | 06459764 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LATHAM ROAD,TWICKENHAM,TW1 1BN
Number: | OC401208 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOWBERY BUSINESS PARK,WALLINGFORD,OX10 8BA
Number: | 08630349 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KINGSDOWN AVENUE,SURREY,CR2 6QG
Number: | 06451233 |
Status: | ACTIVE |
Category: | Private Limited Company |