COOMEALLA HOSPITALITY LTD

Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Co Antrim
StatusLIQUIDATION
Company No.NI615929
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 4 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

COOMEALLA HOSPITALITY LTD is an liquidation private limited company with number NI615929. It was incorporated 11 years, 4 months, 14 days ago, on 13 December 2012. The company address is Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Co Antrim.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: 741 Lisburn Road Belfast BT9 7GU United Kingdom

New address: Insurance Chambers 403 Lisburn Road Belfast Co Antrim BT9 7EW

Change date: 2024-02-14

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 14 Feb 2024

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Resolution

Date: 14 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation appointment of liquidator

Date: 14 Feb 2024

Category: Insolvency

Type: VL1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6159290005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6159290004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6159290003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6159290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6159290001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6159290006

Charge creation date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-01

Charge number: NI6159290007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-01

Charge number: NI6159290008

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6159290003

Charge creation date: 2020-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6159290004

Charge creation date: 2020-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6159290005

Charge creation date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: Murray's Exchange 2nd Floor 1 Linfield Road Belfast Co. Antrim BT12 5DR Northern Ireland

Change date: 2019-06-07

New address: 741 Lisburn Road Belfast BT9 7GU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Old address: Murray's Exchange 2nd Floor 1 Linfield Road Belfast Co. Antrim BT12 5DR Northern Ireland

Change date: 2017-06-21

New address: Murray's Exchange 2nd Floor 1 Linfield Road Belfast Co. Antrim BT12 5DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: Murray's Exchange 2nd Floor 1 Linfield Road Belfast Co. Antrim BT12 5DR

Old address: 90 Annareagh Road Richhill Co. Armagh BT61 9JY Northern Ireland

Change date: 2017-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 59 Brownlow Street Comber BT23 5EP

New address: 90 Annareagh Road Richhill Co. Armagh BT61 9JY

Change date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 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: 05 Mar 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-30

Charge number: NI6159290001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6159290002

Charge creation date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS PRO LP

24 STATION SQUARE,INVERNESS,IV1 1LD

Number:SL027179
Status:ACTIVE
Category:Limited Partnership

ASK OFFICE FURNITURE LIMITED

LAUREL COTTAGE NEWTOWN ROAD,SANDHURST,GU47 9EH

Number:04603910
Status:ACTIVE
Category:Private Limited Company

RIDGEMOND CARE SERVICES LTD

94 PRIESTLEY ROAD,STEVENAGE,SG2 0BP

Number:11003834
Status:ACTIVE
Category:Private Limited Company

SPANISH SAVER LIMITED

C/O N K TING & CO,NORTH HARROW,HA2 7PU

Number:07411123
Status:ACTIVE
Category:Private Limited Company

STOBART CONSULTING LTD

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:11352515
Status:ACTIVE
Category:Private Limited Company

SUFFOLK CHEFS LTD

THE FLEECE HOTEL 8-10 BROAD ST,SUDBURY,CO10 5DX

Number:11933674
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