This company is commonly known as Navada Agency Ltd. The company was founded 12 years ago and was given the registration number NI610613. The firm's registered office is in ENNISKILLEN. You can find them at 46 Sligo Road, , Enniskillen, Fermamagh. This company's SIC code is 73110 - Advertising agencies.
Name | : | NAVADA AGENCY LTD |
---|---|---|
Company Number | : | NI610613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 January 2012 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 46 Sligo Road, Enniskillen, Fermamagh, Northern Ireland, BT74 7AU |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Sligo Road, Enniskillen, Northern Ireland, BT74 7JZ | Director | 09 January 2012 | Active |
46, Sligo Road, Enniskillen, Northern Ireland, BT74 7AU | Director | 23 June 2017 | Active |
Suite 519 Scottish Provident Building, Donegall Square West, Belfast, BT1 6JH | Director | 09 January 2012 | Active |
Mr Noel Matthew Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 46, Sligo Road, Enniskillen, Northern Ireland, BT74 7JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-05-28 | Gazette | Gazette filings brought up to date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-16 | Officers | Termination director company with name termination date. | Download |
2020-11-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2017-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Capital | Capital return purchase own shares. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Capital | Capital cancellation shares. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.