THE ULTRA RARE DISEASES, DISORDERS AND DISABILITIES FOUNDATION

Suite 2b Cadogan House Suite 2b Cadogan House, Belfast, BT9 6GH, Co. Antrim, Northern Ireland
StatusDISSOLVED
Company No.NI617725
Category
Incorporated05 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionNorthern Ireland
Dissolution18 Apr 2023
Years1 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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 REDINGTON ROAD LIMITED

164A KENTON ROAD,HARROW,HA3 8BL

Number:03675219
Status:ACTIVE
Category:Private Limited Company

CHORFU LIMITED

CARLTON HOUSE,STAMFORD,PE9 1XP

Number:10808856
Status:ACTIVE
Category:Private Limited Company

ESK VALLEY THEATRE

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)

S E AIR CONDITIONING LTD

168 MOFFAT ROAD,THORNTON HEATH,CR7 8PY

Number:09022782
Status:ACTIVE
Category:Private Limited Company

THIRLWELLS LIMITED

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

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