-
ORMEAU 2017 LTD - Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
Company Information
- Company registration number
- NI634082
- 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
- COREY, Michael Stewart
- Company secretaries
- COREY, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-07
- Age Of Company 2015-10-07 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Michael Stewart Corey
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MICORE LEAFIELD LTD
- Annual Return
- Due Date: 2017-10-20
- Last Date: 2016-10-06
-
ORMEAU 2017 LTD Company Description
- ORMEAU 2017 LTD is a ltd registered in United Kingdom with the Company reg no NI634082. Its current trading status is "live". It was registered 2015-10-07. It was previously called MICORE LEAFIELD LTD. It has declared SIC or NACE codes as "64209". It has 1 director and 1 secretary.It can be contacted at Lecale Cf 50 Stranmillis Embankment .
Get ORMEAU 2017 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ormeau 2017 Ltd - Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
- 2015-10-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ORMEAU 2017 LTD 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
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-29) - AD01
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2020-06-17) - 3.08(NI)
-
liquidation-appointment-of-liquidator-northern-ireland (2020-09-08) - 4.32(NI)
keyboard_arrow_right 2019
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2019-12-20) - 3.08(NI)
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2019-06-26) - 3.08(NI)
keyboard_arrow_right 2018
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2018-12-13) - 3.08(NI)
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2018-06-19) - 3.08(NI)
-
liquidation-compulsory-winding-up-order (2018-02-20) - COCOMP
keyboard_arrow_right 2017
-
resolution (2017-10-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-27) - AD01
-
change-of-name-notice (2017-09-26) - CONNOT
-
liquidation-receiver-appointment-of-receiver (2017-06-21) - RM01
-
resolution (2017-09-26) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-23) - AD01
-
confirmation-statement-with-updates (2016-11-10) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
-
incorporation-company (2015-10-07) - NEWINC