GERMINAL NI LTD

1 Clarence Street, Belfast, BT2 8DX, Northern Ireland
StatusDISSOLVED
Company No.R0000660
CategoryPrivate Limited Company
Incorporated12 Nov 1917
Age106 years, 7 months, 24 days
JurisdictionNorthern Ireland
Dissolution09 Jul 2024
Years2 days

SUMMARY

GERMINAL NI LTD is an dissolved private limited company with number R0000660. It was incorporated 106 years, 7 months, 24 days ago, on 12 November 1917 and it was dissolved 2 days ago, on 09 July 2024. The company address is 1 Clarence Street, Belfast, BT2 8DX, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mr William John Gilbert

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mr John William Stephen Gilbert

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2021

Action Date: 05 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-05

Old address: Commercial Road Banbridge Co Down BT32 3ES

New address: 1 Clarence Street Belfast BT2 8DX

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Brown

Appointment date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr William John Gilbert

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr John William Stephen Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Ian Ritchie

Termination date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William George Ian Ritchie

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Brown

Appointment date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-21

Officer name: Mr William John Gilbert

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed germinal seeds NI LTD\certificate issued on 30/10/14

Documents

View document PDF

Resolution

Date: 15 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed samuel mccausland LIMITED\certificate issued on 20/11/13

Documents

View document PDF

Change of name notice

Date: 20 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Mr William John Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Gilbert

Documents

View document PDF

Resolution

Date: 10 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 10 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 18 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

Legacy

Date: 03 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/99 annual accts

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 30/06/98 annual accts

Documents

Legacy

Date: 06 Mar 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 21 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 30/06/97 annual accts

Documents

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 17 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 30/06/96 annual accts

Documents

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 28 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 30/06/95 annual accts

Documents

Legacy

Date: 16 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Legacy

Date: 16 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 30/06/94 annual accts

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 30/06/93 annual accts

Documents

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 23 Jan 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 23 Jan 1993

Category: Accounts

Type: AC(NI)

Description: 30/06/92 annual accts

Documents

Legacy

Date: 05 Feb 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 28 Jan 1992

Category: Accounts

Type: AC(NI)

Description: 30/06/91 annual accts

Documents

Legacy

Date: 07 Feb 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 07 Feb 1991

Category: Accounts

Type: AC(NI)

Description: 30/06/90 annual accts

Documents

Legacy

Date: 26 Apr 1990

Category: Accounts

Type: AC(NI)

Description: 30/06/89 annual accts

Documents


Some Companies

AUTO BOSS ARC LTD

3 SCHOOL ROAD,LONDON,NW10 6TD

Number:11827354
Status:ACTIVE
Category:Private Limited Company

ENHANCE PROPERTY DEVELOPMENTS LIMITED

THE BRAMLEY,CROWBOROUGH,TN6 1RR

Number:08597360
Status:ACTIVE
Category:Private Limited Company

JOPPA JOINERY LTD.

27 LAURISTON STREET,,EH3 9DQ

Number:SC326220
Status:ACTIVE
Category:Private Limited Company

MIH EVENTS EDINBURGH LTD

4 IRIS LANE,WITNEY,OX29 8NE

Number:11855026
Status:ACTIVE
Category:Private Limited Company

RJ COMMERCIALS LTD

182 ST NICHOLAS DRIVE,GRIMSBY,DN37 9RF

Number:07577734
Status:ACTIVE
Category:Private Limited Company

TAYSIDE DOMESTIC SERVICES LTD

40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC588274
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