HOPE MINISTRIES IRELAND (H.M.I.)
Status | DISSOLVED |
Company No. | NI612393 |
Category | |
Incorporated | 25 Apr 2012 |
Age | 12 years, 1 month, 3 days |
Jurisdiction | Northern Ireland |
Dissolution | 25 May 2021 |
Years | 3 years, 3 days |
SUMMARY
HOPE MINISTRIES IRELAND (H.M.I.) is an dissolved with number NI612393. It was incorporated 12 years, 1 month, 3 days ago, on 25 April 2012 and it was dissolved 3 years, 3 days ago, on 25 May 2021. The company address is 7 Brackens View, Newtownabbey, BT36 6US, Antrim.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-22
Psc name: Mr Pablo Eduardo Mandresa
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pablo Eduardo Mandresa
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Resolution
Date: 13 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Pedlow
Appointment date: 2015-07-01
Documents
Annual return company with made up date no member list
Date: 06 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Termination director company with name termination date
Date: 19 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-03
Officer name: Stephen Arthur Rodgers
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pablo Eduardo Mandresa
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Winston Hanan
Documents
Annual return company with made up date no member list
Date: 27 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 05 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Winston Roy Hanan
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Meehan
Documents
Incorporation company
Date: 25 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 21 SILICON BUSINESS CENTRE,GREENFORD,UB6 7JZ
Number: | 10418525 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 05433072 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FUTURE REEL SERVICING AND REPAIRS LTD
SUITE 45-47 AUTUMN PARK BUSINESS CENTRE,GRANTHAM,NG31 7EU
Number: | 11616609 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVER THE HORIZON CONSULTING LTD
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 10090262 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PIR AT ASTECH MILL,SHIPSTON-ON-STOUR,CV36 4BA
Number: | 08900952 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A KENNEDY SQUARE,LEAMINGTON SPA,CV32 4SY
Number: | 06496334 |
Status: | ACTIVE |
Category: | Private Limited Company |