CASINO HOLDINGS LIMITED
Status | ACTIVE |
Company No. | NI635615 |
Category | Private Limited Company |
Incorporated | 05 Jan 2016 |
Age | 8 years, 5 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
CASINO HOLDINGS LIMITED is an active private limited company with number NI635615. It was incorporated 8 years, 5 months, 3 days ago, on 05 January 2016. The company address is Unit 1 Pavillion Retail Park, Strabane, BT82 8EQ, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: 12 Castle Street Strabane BT82 8AF Northern Ireland
Change date: 2021-12-15
New address: Unit 1 Pavillion Retail Park Strabane BT82 8EQ
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-23
Psc name: David Mccay
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-23
Psc name: Ciara Mccay
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 20 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mccay
Appointment date: 2021-06-20
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 20 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciara Mccay
Termination date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Old address: 22 Castle Place Strabane Co. Tyrone BT82 8AW United Kingdom
Change date: 2017-09-26
New address: 12 Castle Street Strabane BT82 8AF
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Some Companies
6 THISTLE HILL DRIVE,STREETHOUSE,WF7 6GA
Number: | 10936022 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE MANAGEMENT SERVICES LIMITED
UNIT 52,HAVANT,PO9 1HS
Number: | 06798354 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS LASERLINE MANAGEMENT LIMITED
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 06598873 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEYBOX FINANCIAL SERVICES LTD
107 POWER ROAD,LONDON,W4 5PY
Number: | 11137660 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 ANDERSON STREET,AIRDRIE,ML6 0AA
Number: | SC624190 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADINGTON HILL HALL,,OX3 0BW
Number: | 01596076 |
Status: | LIQUIDATION |
Category: | Private Limited Company |