M REA DEVELOPMENTS LTD

53 Teconnaught Road, Downpatrick, BT30 8QB, Down
StatusDISSOLVED
Company No.NI617924
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 21 days
JurisdictionNorthern Ireland
Dissolution23 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

M REA DEVELOPMENTS LTD is an dissolved private limited company with number NI617924. It was incorporated 11 years, 1 month, 21 days ago, on 17 April 2013 and it was dissolved 3 years, 2 months, 16 days ago, on 23 March 2021. The company address is 53 Teconnaught Road, Downpatrick, BT30 8QB, Down.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elwen Watters

Termination date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-07

Officer name: Mrs Elwen Watters

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 53 Teconnaught Road Downpatrick Down BT30 8QB

Change date: 2016-01-15

Old address: 41C Dunbeg Park Hillsborough Co. Down BT26 6AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

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 full list shareholders

Date: 29 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rea

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Watters

Documents

View document PDF

Resolution

Date: 21 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTHA TECHNOLOGY LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09300010
Status:ACTIVE
Category:Private Limited Company

CENTRAL LAND HOLDINGS LTD

KINGSWOOD HOUSE,KINGSWOOD,HU7 3DD

Number:00683800
Status:ACTIVE
Category:Private Limited Company

INNERSPACE LOFT CONVERSIONS NATIONWIDE LTD

HESKIN HALL FARM,HESKIN,PR7 5PA

Number:08512719
Status:LIQUIDATION
Category:Private Limited Company

RANDER TRADING LP

1ST FLOOR,EDINBURGH,EH6 6RP

Number:SL019129
Status:ACTIVE
Category:Limited Partnership

SUTHERLANDS HOLDING GROUP LIMITED

1 LONGMAN DRIVE,INVERNESS,IV1 1SU

Number:SC541065
Status:ACTIVE
Category:Private Limited Company

TARGET 21 LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:04229743
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