THE ULTRA RARE DISEASES, DISORDERS AND DISABILITIES FOUNDATION
Status | DISSOLVED |
Company No. | NI617725 |
Category | |
Incorporated | 05 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | Northern Ireland |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 11 days |
SUMMARY
THE ULTRA RARE DISEASES, DISORDERS AND DISABILITIES FOUNDATION is an dissolved with number NI617725. It was incorporated 11 years, 1 month, 24 days ago, on 05 April 2013 and it was dissolved 1 year, 1 month, 11 days ago, on 18 April 2023. The company address is Suite 2b Cadogan House Suite 2b Cadogan House, Belfast, BT9 6GH, Co. Antrim, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2022
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-05
Psc name: Terry Hoey
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-05
Officer name: Terry Hoey
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Mcconnell
Appointment date: 2019-10-14
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harold Charles Scott
Appointment date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maureen Hoey
Change date: 2019-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
Old address: 86 Palmerston Road Sydenham Belfast Co Antrim BT4 1QD Northern Ireland
Change date: 2019-04-26
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-26
Officer name: Mr Terry Hoey
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Maureen Hoey
Change date: 2019-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terry Hoey
Change date: 2019-04-26
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carla Close
Termination date: 2015-07-27
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-27
Officer name: David Allinson
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
New address: 86 Palmerston Road Sydenham Belfast Co Antrim BT4 1QD
Old address: 86 Palmerston Road Sydenham Belfast BT4 1QD
Change date: 2019-03-27
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maureen Hoey
Change date: 2019-03-26
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-26
Officer name: Mr Terry Hoey
Documents
Change to a person with significant control
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Maureen Hoey
Change date: 2019-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-26
Psc name: Mr Terry Hoey
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 12 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Resolution
Date: 05 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 29 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 01 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Porferia Bayas Brock-Gadd
Termination date: 2015-03-24
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-24
Officer name: Godfrey William Brock-Gadd
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 29 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Some Companies
164A KENTON ROAD,HARROW,HA3 8BL
Number: | 03675219 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,STAMFORD,PE9 1XP
Number: | 10808856 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARK VIEW,WHITBY,YO21 2PP
Number: | 06719735 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
168 MOFFAT ROAD,THORNTON HEATH,CR7 8PY
Number: | 09022782 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEIGH TAMWORTH ROAD,COVENTRY,CV7 8JJ
Number: | 10130460 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP ROX MANAGEMENT SERVICES LIMITED
36 BRIGHTON ROAD,ALDERSHOT,GU12 4HQ
Number: | 09700854 |
Status: | ACTIVE |
Category: | Private Limited Company |