QUINN'S (DUNGANNON) LTD

42a-44a New Row, Coleraine, BT52 1AF, Co. Londonderry, United Kingdom
StatusACTIVE
Company No.NI628292
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 5 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

QUINN'S (DUNGANNON) LTD is an active private limited company with number NI628292. It was incorporated 9 years, 5 months, 10 days ago, on 11 December 2014. The company address is 42a-44a New Row, Coleraine, BT52 1AF, Co. Londonderry, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mr Gerard Quinn

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

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: 19 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 21 May 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Mar 2019

Action Date: 01 May 2017

Category: Capital

Type: SH02

Date: 2017-05-01

Capital : 198,538 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Mar 2019

Action Date: 01 Apr 2017

Category: Capital

Type: SH02

Capital : 223,538 GBP

Date: 2017-04-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-01

Capital : 113,538 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eilish Quinn

Cessation date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerard Quinn

Notification date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eilish Quinn

Termination date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Gerard Quinn

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 248,538 GBP

Date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

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: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 12 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e quinn's LTD\certificate issued on 12/12/14

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDREY BELL LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09864109
Status:ACTIVE
Category:Private Limited Company

BRIGHT PROPERTY LTD

53 ABBOTTS ROAD,SOUTHALL,UB1 1HR

Number:09904017
Status:ACTIVE
Category:Private Limited Company

DRINKMASTER HOLDINGS LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:02663746
Status:LIQUIDATION
Category:Private Limited Company

INDISYS BUSINESS SOLUTIONS LIMITED

8 DROVERS WAY,BUCKS,MK17 0HR

Number:04657478
Status:ACTIVE
Category:Private Limited Company

ORION SYSTEM SERVICES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09549660
Status:ACTIVE
Category:Private Limited Company

SSR CONSULTANTS LIMITED

3 COURTHOUSE MEWS,NEWTOWNARDS,BT23 6SS

Number:NI606570
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