THE FROZEN FOOD STORE (2010) LTD

16 Greenhaw Manor, Londonderry, BT48 7FD, Northern Ireland
StatusACTIVE
Company No.NI649998
CategoryPrivate Limited Company
Incorporated02 Jan 2018
Age6 years, 5 months, 6 days
JurisdictionNorthern Ireland
Dissolution04 Jun 2019
Years5 years, 4 days

SUMMARY

THE FROZEN FOOD STORE (2010) LTD is an active private limited company with number NI649998. It was incorporated 6 years, 5 months, 6 days ago, on 02 January 2018 and it was dissolved 5 years, 4 days ago, on 04 June 2019. The company address is 16 Greenhaw Manor, Londonderry, BT48 7FD, Northern Ireland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

New address: 16 Greenhaw Manor Londonderry BT48 7FD

Old address: 8 Queen Street Londonderry BT48 7EF Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Fergus Doherty

Termination date: 2020-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Administrative restoration company

Date: 14 Aug 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dermot O’Donnell

Notification date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dermot O’Donnell

Appointment date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Shaun Doherty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: 82 Shanreagh Park Limavady BT49 0SE United Kingdom

New address: 8 Queen Street Londonderry BT48 7EF

Documents

View document PDF

Incorporation company

Date: 02 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON WANDERERS COMMUNITY TRUST

UNIVERSITY OF BOLTON STADIUM BURNDEN WAY,BOLTON,BL6 6JW

Number:04323645
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EL-BA GROUP LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:06004836
Status:ACTIVE
Category:Private Limited Company

KEYLOCKS 4 U LTD

15 HARTFIELD,LONDON,UB5 6NL

Number:06455408
Status:ACTIVE
Category:Private Limited Company

MIKE ELLIS ASSOCIATES LIMITED

CLOUDS HILL,AXMINSTER,EX13 5XD

Number:04483160
Status:ACTIVE
Category:Private Limited Company

RICHMOND QUEENS (MANAGEMENT COMPANY) LIMITED

FLAT C 85 RICHMOND WOOD ROAD,BOURNEMOUTH,BH8 9DQ

Number:05505766
Status:ACTIVE
Category:Private Limited Company

ROUNDERS GROUP LIMITED

43 UNIVERSITY STREET,BELFAST,BT7 1FY

Number:NI649716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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