2 B WOUND UP LIMITED

2nd Floor (Killultagh) The Linenhall 2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG, Antrim, United Kingdom
StatusACTIVE
Company No.NI623579
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 1 month, 30 days
JurisdictionNorthern Ireland

SUMMARY

2 B WOUND UP LIMITED is an active private limited company with number NI623579. It was incorporated 10 years, 1 month, 30 days ago, on 24 March 2014. The company address is 2nd Floor (Killultagh) The Linenhall 2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG, Antrim, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pryor investments LIMITED\certificate issued on 06/02/23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Edward Boyd

Cessation date: 2020-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Killultagh Holdings Limited

Notification date: 2020-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG

Old address: 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 420-422 Lisburn Road Lisburn Road Belfast BT9 6GN

Change date: 2016-04-25

New address: 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Boyd

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Ian Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 14 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COLDROCHIE FARMS

COLDROCHIE FARM,PERTHSHIRE,

Number:SL003380
Status:ACTIVE
Category:Limited Partnership

CPIL LIMITED

FRANKLIN HOUSE,LONDON,E14 0NL

Number:08844095
Status:ACTIVE
Category:Private Limited Company

DVB TYRE RECYCLING LIMITED

4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:08798037
Status:ACTIVE
Category:Private Limited Company

HANDLEY & SON LIMITED

UNIT 1,BORDON,GU35 9LW

Number:04414123
Status:ACTIVE
Category:Private Limited Company

PASTICHE ART STUDIO LIMITED

UNIT 24 SHRIVENHAM HUNDRED,WATCHFIELD,SN6 8TZ

Number:03092603
Status:LIQUIDATION
Category:Private Limited Company

THIMA FULHAM LTD

MARKET HALLS,LONDON,SW6 1BY

Number:11405870
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