SAC COMPLIANCE LIMITED

Unit 2, Channel Wharf Unit 2, Channel Wharf, Belfast, BT3 9DE, Northern Ireland
StatusDISSOLVED
Company No.NI620482
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 9 months, 23 days
JurisdictionNorthern Ireland
Dissolution14 Feb 2023
Years1 year, 4 months, 25 days

SUMMARY

SAC COMPLIANCE LIMITED is an dissolved private limited company with number NI620482. It was incorporated 10 years, 9 months, 23 days ago, on 18 September 2013 and it was dissolved 1 year, 4 months, 25 days ago, on 14 February 2023. The company address is Unit 2, Channel Wharf Unit 2, Channel Wharf, Belfast, BT3 9DE, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Stephen Macartney

Cessation date: 2019-10-18

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-18

Capital : 2.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Stephen Macartney

Termination date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stephen Macartney

Termination date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS

New address: Unit 2, Channel Wharf 21 Old Channel Road Belfast BT3 9DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-13

Old address: C/O Harbinson Mulholland 4 Bruce Street Belfast Antrim BT2 7JD

New address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS

Documents

View document PDF

Resolution

Date: 20 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 20 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-07

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

285 & 285A CYNCOED ROAD MANAGEMENT LIMITED

28 HOLLY GROVE,CARDIFF,CF14 0UJ

Number:06232407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMMERCIAL COOLING EQUIPMENT LIMITED

GREAT HAGUE FARM COLNE ROAD,BARNOLDSWICK,BB18 6XY

Number:02979289
Status:ACTIVE
Category:Private Limited Company

FORTHOF LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:11809449
Status:ACTIVE
Category:Private Limited Company

HIGH PENN SOLAR LIMITED

THE SHARD,LONDON,SE1 9SG

Number:08272522
Status:ACTIVE
Category:Private Limited Company

LYNNE MORGAN LIMITED

MEADOWBANK BROOMHALL LANE,SHREWSBURY,SY4 3NB

Number:08971825
Status:ACTIVE
Category:Private Limited Company

SOCIAL MARKETING INTERNATIONAL LIMITED

5 BEDFORD GARDENS,LONDON,W8 7ED

Number:02873006
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