FOOD WASTE 4 AUTISM C.I.C.

Baker Tilly Mooney Moore 17 Clarendon Road Baker Tilly Mooney Moore 17 Clarendon Road, Belfast, BT1 3BG, Northern Ireland
StatusACTIVE
Company No.NI654388
CategoryPrivate Limited Company
Incorporated16 Jul 2018
Age5 years, 11 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

FOOD WASTE 4 AUTISM C.I.C. is an active private limited company with number NI654388. It was incorporated 5 years, 11 months, 18 days ago, on 16 July 2018. The company address is Baker Tilly Mooney Moore 17 Clarendon Road Baker Tilly Mooney Moore 17 Clarendon Road, Belfast, BT1 3BG, Northern Ireland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Patrick Blee

Appointment date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alvin Lowry

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Patrick Blee

Notification date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Patrick Blee

Cessation date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Gordon Mcgee

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Patrick Blee

Termination date: 2020-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH

New address: Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast BT1 3BG

Documents

View document PDF

Incorporation community interest company

Date: 16 Jul 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ADVANCE CAR SPECIALISTS LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:11083116
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH HOTEL SUITE 124/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07936803
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL MARITIME ENGINEERING SERVICES LIMITED

9 OLD FIELD ROAD,BRIDGEND,CF35 5LJ

Number:10038424
Status:ACTIVE
Category:Private Limited Company

J.S ELECTRIC SERVICES LTD

6 CLIFTON AVENUE,WEMBLEY,HA9 6BW

Number:11168694
Status:ACTIVE
Category:Private Limited Company

LEASESTAR LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:10311983
Status:ACTIVE
Category:Private Limited Company

NEVALESS LTD

9 REBECCA HOUSE,LONDON,E3 4QN

Number:11288217
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