GUILT TRIP NI LIMITED

25 Shore Road, Holywood, BT18 9HX, Northern Ireland
StatusACTIVE
Company No.NI642464
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 5 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

GUILT TRIP NI LIMITED is an active private limited company with number NI642464. It was incorporated 7 years, 5 months, 17 days ago, on 30 November 2016. The company address is 25 Shore Road, Holywood, BT18 9HX, Northern Ireland.



Company Fillings

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Mr Darren Moore Cave

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Callum Black

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: 25 Shore Road Holywood BT18 9HX

Old address: C/O Wallace & Co Chartered Accountants 146 High Street Holywood BT18 9HS Northern Ireland

Change date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-22

Psc name: Guilt Trip Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dc13Rv Limited

Cessation date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-22

Psc name: Lucy Black

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-22

Psc name: Callum Black

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Adrian Mclaughlin

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 160 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Capital : 116 GBP

Date: 2020-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSR SUPPLIES LIMITED

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:09447021
Status:ACTIVE
Category:Private Limited Company

F L READHEAD LIMITED

HOUSE,LEISTON,IP16 4TD

Number:08525308
Status:ACTIVE
Category:Private Limited Company

GOLDRUSH DEVELOPMENTS LIMITED

UNIT 1 TANK FARM ROAD,NEATH,SA10 6EN

Number:06959084
Status:ACTIVE
Category:Private Limited Company

INM&MZH PROPERTIES LIMITED

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:10676132
Status:ACTIVE
Category:Private Limited Company

PREMIER ENGINEERING (EC) LIMITED

THE DAIRY HOUSE, MONEYROW GREEN,MAIDENHEAD,SL6 2ND

Number:02713493
Status:ACTIVE
Category:Private Limited Company

SHIVRIKA-HOLDINGS LTD

15 BRIGHTON ROAD,CRAWLEY,RH10 6AE

Number:08414966
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