-
HOTEL SEAGOE LIMITED - Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
Company Information
- Company registration number
- NI617119
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lecale Cf
- 50 Stranmillis Embankment
- Belfast
- BT9 5FL Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL UK
Management
- Managing Directors
- SCULLION, Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-05
- Age Of Company 2013-03-05 11 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mrs Elizabeth Scullion
- Mrs Elizabeth Scullion
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-03-19
- Last Date: 2017-03-05
-
HOTEL SEAGOE LIMITED Company Description
- HOTEL SEAGOE LIMITED is a ltd registered in United Kingdom with the Company reg no NI617119. Its current trading status is "live". It was registered 2013-03-05. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2016-03-31.It can be contacted at Lecale Cf .
Get HOTEL SEAGOE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hotel Seagoe Limited - Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
- 2013-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOTEL SEAGOE 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 2020
-
liquidation-appointment-of-liquidator-northern-ireland (2020-10-21) - 4.32(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-21) - AD01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-03-06) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-04-04) - DISS16(SOAS)
-
liquidation-compulsory-winding-up-order (2018-05-17) - COCOMP
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-05-30) - DISS40
-
confirmation-statement-with-updates (2017-05-29) - CS01
-
gazette-notice-compulsory (2017-05-23) - GAZ1
-
gazette-filings-brought-up-to-date (2017-04-05) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-04-04) - AA
-
gazette-notice-compulsory (2017-03-07) - GAZ1
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-16) - AP01
-
termination-director-company-with-name-termination-date (2016-09-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-13) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
appoint-person-director-company-with-name-date (2014-10-06) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-05) - NEWINC