-
TEEMORE WIND HOLDING LIMITED - 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom
Company Information
- Company registration number
- NI622042
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 42-46 Fountain Street
- Belfast
- Northern Ireland
- BT1 5EF 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF UK
Management
- Managing Directors
- ELLIS, Stephen Campbell Joseph
- JOHNSTON, Saira Jane
- KENT, Philip William
- PARKER, Nicholas Simon
- WRIGHT, Rollo Andrew Johnstone
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-19
- Dissolved on
- 2021-06-08
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Gravis Asset Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TEEMORE WIND LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2022-01-01
- Last Date: 2020-12-18
-
TEEMORE WIND HOLDING LIMITED Company Description
- TEEMORE WIND HOLDING LIMITED is a ltd registered in United Kingdom with the Company reg no NI622042. Its current trading status is "closed". It was registered 2013-12-19. It was previously called TEEMORE WIND LIMITED. It has declared SIC or NACE codes as "82990". It has 5 directors The latest accounts are filed up to 2018-12-31.It can be contacted at 42-46 Fountain Street .
Get TEEMORE WIND HOLDING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Teemore Wind Holding Limited - 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom
Did you know? kompany provides original and official company documents for TEEMORE WIND HOLDING 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 2021
-
gazette-dissolved-voluntary (2021-06-08) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-03-15) - DS01
-
gazette-notice-voluntary (2021-03-23) - GAZ1(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-21) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2020-06-04) - SH19
-
legacy (2020-06-04) - SH20
-
legacy (2020-06-04) - CAP-SS
-
resolution (2020-06-04) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-03-03) - MR04
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-28) - AP01
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
-
cessation-of-a-person-with-significant-control (2019-05-28) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-28) - PSC02
-
confirmation-statement-with-updates (2019-12-19) - CS01
-
termination-secretary-company-with-name-termination-date (2019-05-28) - TM02
-
accounts-with-accounts-type-group (2019-04-24) - AA
-
change-person-director-company-with-change-date (2019-01-23) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
gazette-filings-brought-up-to-date (2018-12-08) - DISS40
-
accounts-with-accounts-type-group (2018-12-06) - AA
-
gazette-notice-compulsory (2018-11-27) - GAZ1
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-12-18) - PSC05
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-group (2017-12-06) - AA
-
accounts-with-accounts-type-group (2017-01-23) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-group (2016-01-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-03-30) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-02-17) - CERTNM
-
resolution (2014-03-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-03-20) - MR01
-
change-of-name-notice (2014-02-17) - CONNOT
-
appoint-person-secretary-company-with-name (2014-02-13) - AP03
keyboard_arrow_right 2013
-
incorporation-company (2013-12-19) - NEWINC