IRISH ORGANIC MINERALS LIMITED
Status | DISSOLVED |
Company No. | NI615293 |
Category | Private Limited Company |
Incorporated | 02 Nov 2012 |
Age | 11 years, 6 months, 29 days |
Jurisdiction | Northern Ireland |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 9 days |
SUMMARY
IRISH ORGANIC MINERALS LIMITED is an dissolved private limited company with number NI615293. It was incorporated 11 years, 6 months, 29 days ago, on 02 November 2012 and it was dissolved 2 years, 11 months, 9 days ago, on 22 June 2021. The company address is 2-12 Montgomery Street, Belfast, BT1 4NX, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 09 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
New address: 2-12 Montgomery Street Belfast BT1 4NX
Change date: 2016-12-12
Old address: 15-17 Chichester Street Belfast Co. Antrim BT1 4JB
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John James Kelly
Termination date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John James Kelly
Documents
Resolution
Date: 09 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond James Wilson
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
Change date: 2012-11-09
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cs Director Services Limited
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Redpath
Documents
Some Companies
15 MOWBRAY ROAD,,NW6 7QX
Number: | 03617176 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GREENWAYS,CARNFORTH,LA6 1DE
Number: | 10308163 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE BURGES,COVENTRY,CV1 1HL
Number: | 07622835 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNHIR HOUSE GARNSWLLT ROAD,SWANSEA,SA4 8QG
Number: | 09544529 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRONMASTER HOUSE,SHREWSBURY,SY1 1XF
Number: | 08619527 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11731745 |
Status: | ACTIVE |
Category: | Private Limited Company |