-
PROF.F.B.V.KEANE LIMITED - 27 College Gardens, Belfast, County Antrim, BT9 6BS, United Kingdom
Company Information
- Company registration number
- NI605397
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 27 College Gardens
- Belfast
- County Antrim
- BT9 6BS 27 College Gardens, Belfast, County Antrim, BT9 6BS UK
Management
- Managing Directors
- KEANE, Francis Brian Vincent, Prof
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-06
- Dissolved on
- 2019-05-14
- SIC/NACE
- 86210
Ownership
- Beneficial Owners
- Prof Francis Brian Vincent Keane
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- PROF.F.B.V.KEANE
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-12-20
- Last Date: 2023-12-06
-
PROF.F.B.V.KEANE LIMITED Company Description
- PROF.F.B.V.KEANE LIMITED is a ltd registered in United Kingdom with the Company reg no NI605397. Its current trading status is "live". It was registered 2010-12-06. It was previously called PROF.F.B.V.KEANE. It has declared SIC or NACE codes as "86210". It has 1 director The latest accounts are filed up to 2020-12-31.It can be contacted at 27 College Gardens .
Get PROF.F.B.V.KEANE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prof.f.b.v.keane Limited - 27 College Gardens, Belfast, County Antrim, BT9 6BS, United Kingdom
- 2010-12-06
Did you know? kompany provides original and official company documents for PROF.F.B.V.KEANE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-appointment-of-liquidator (2024-05-23) - VL1
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-23) - AD01
-
resolution (2024-05-22) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2024-04-10) - AA01
-
liquidation-declaration-of-solvency-northern-ireland (2024-05-22) - 4.71(NI)
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-12-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-10-25) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-09-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
notification-of-a-person-with-significant-control (2021-02-16) - PSC01
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-11-26) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2021-02-16) - PSC09
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
administrative-restoration-company (2020-03-25) - RT01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-16) - AD01
-
re-registration-memorandum-articles (2020-12-29) - MAR
-
resolution (2020-12-29) - RESOLUTIONS
-
certificate-re-registration-unlimited-to-limited (2020-12-29) - CERT1
-
reregistration-private-unlimited-to-private-limited-company (2020-12-29) - RR06
keyboard_arrow_right 2019
-
gazette-dissolved-compulsory (2019-05-14) - GAZ2
-
gazette-notice-compulsory (2019-02-26) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-04-04) - DISS40
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
gazette-notice-compulsory (2017-02-28) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
appoint-person-director-company-with-name (2011-01-21) - AP01
-
termination-director-company-with-name (2011-01-12) - TM01
-
resolution (2011-01-12) - RESOLUTIONS
keyboard_arrow_right 2010
-
incorporation-company (2010-12-06) - NEWINC