SPACE TO TRADE LIMITED

Rachel Fowler Advisory Ltd Rachel Fowler Advisory Ltd, Moira, BT67 0LH
StatusLIQUIDATION
Company No.NI605624
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 6 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

SPACE TO TRADE LIMITED is an liquidation private limited company with number NI605624. It was incorporated 13 years, 6 months, 4 days ago, on 29 December 2010. The company address is Rachel Fowler Advisory Ltd Rachel Fowler Advisory Ltd, Moira, BT67 0LH.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 24 Oct 2023

Action Date: 27 Sep 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-09-27

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 12 Oct 2022

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: The Factory 184 Newry Road Banbridge Co Down BT32 3NB Northern Ireland

New address: Rachel Fowler Advisory Ltd 101 F&G Main Street Moira BT67 0LH

Documents

View document PDF

Liquidation appointment of liquidator

Date: 07 Oct 2022

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2020

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Van P Holdings Limited

Notification date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eamonn White

Cessation date: 2019-03-07

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clifford

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

Old address: Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland

New address: The Factory 184 Newry Road Banbridge Co Down BT32 3NB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Murdock

Appointment date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Murdock

Appointment date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn White

Termination date: 2017-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eamonn White

Termination date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

Old address: 24 Ashgrove Markethill Armagh BT60 1PZ

New address: Arthur House 41 Arthur Street Belfast BT1 4GB

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Clifford

Appointment date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcdonnell

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Mcdonnell

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn White

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Eamonn White

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Aug 2012

Action Date: 29 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-29

Form type: AR01

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mall management LIMITED\certificate issued on 20/08/12

Documents

View document PDF

Change of name notice

Date: 20 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-06

Old address: Unit 10 Monaghan Court Monaghan Street Newry Co Down BT35 6AA

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Gazette notice compulsary

Date: 27 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henning

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glenfield

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Brian Henning

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Glenfield

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWIN SALTER PLUMBING & HEATING LTD

BALDWIN SALTER PLUMBING & HEATING, 15,DOVER,CT17 9SA

Number:11925992
Status:ACTIVE
Category:Private Limited Company

DEXLAND LIMITED

6 MOUNT AVENUE,MORECAMBE,LA4 6DH

Number:03877164
Status:ACTIVE
Category:Private Limited Company

IRSA SECURITY SERVICES LIMITED

32-B RIPPLE ROAD,BARKING,IG11 7PG

Number:11629936
Status:ACTIVE
Category:Private Limited Company

JAMESONS 4X4 SERVICE CENTRE LTD

27 SUMMER LANE,BIRMINGHAM,B19 3TN

Number:09401109
Status:ACTIVE
Category:Private Limited Company

MEDIA W LIMITED

22 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:10080963
Status:ACTIVE
Category:Private Limited Company

RELOCATE REMOVAL CO. LTD

335-351 RAINHAM ROAD SOUTH,DAGENHAM,RM10 8QR

Number:06730813
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