CTHL 2020 LIMITED

355-367 Lisburn Road, Belfast, BT9 7EP, Northern Ireland
StatusDISSOLVED
Company No.NI634175
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 7 months, 5 days
JurisdictionNorthern Ireland
Dissolution04 Jan 2022
Years2 years, 4 months, 13 days

SUMMARY

CTHL 2020 LIMITED is an dissolved private limited company with number NI634175. It was incorporated 8 years, 7 months, 5 days ago, on 12 October 2015 and it was dissolved 2 years, 4 months, 13 days ago, on 04 January 2022. The company address is 355-367 Lisburn Road, Belfast, BT9 7EP, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6341750002

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Sean Mahon

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Matthew Thomas Brown

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Richard Patrick Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Nigel Dowds

Termination date: 2020-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2020

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: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Nigel Dowds

Appointment date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6341750001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mahon

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Patrick Kelly

Appointment date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Alan Scott Gordon Ritchie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6341750002

Charge creation date: 2018-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 33 Tweskard Park Belfast BT4 2JZ United Kingdom

New address: 355-367 Lisburn Road Belfast BT9 7EP

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Telecoms Management Limited

Notification date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Alan Scott Gordon Ritchie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 11 Dec 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-04

Charge number: NI6341750001

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALET SHOP LIMITED

171 GROVE LANE,ALTRINCHAM,WA15 6PH

Number:08518337
Status:ACTIVE
Category:Private Limited Company

ENERGY UNLOCKED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:09916808
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOOLAN WIND LIMITED

12 BAILLIESWELLS TERRACE BAILLIESWELLS TERRACE,ABERDEEN,AB15 9AR

Number:SC527109
Status:ACTIVE
Category:Private Limited Company

MEIKLE WARTLE ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11842724
Status:ACTIVE
Category:Private Limited Company

PARKVALE PROPERTIES LIMITED

45-49 GREEK STREET,STOCKPORT,SK3 8AX

Number:08205929
Status:ACTIVE
Category:Private Limited Company

RPS DIAMOND UK LTD

108 THE BROADWAY,SOUTHALL,UB1 1QF

Number:09349607
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