This company is commonly known as Sos Restoration (uk) Limited. The company was founded 16 years ago and was given the registration number NI068713. The firm's registered office is in BELFAST. You can find them at 244 Woodstock Road, , Belfast, County Antrim. This company's SIC code is 81222 - Specialised cleaning services.
Name | : | SOS RESTORATION (UK) LIMITED |
---|---|---|
Company Number | : | NI068713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 April 2008 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 244 Woodstock Road, Belfast, County Antrim, BT6 9DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90 Ballyhanwood Road, Belfast, BT5 7SW | Secretary | 25 March 2009 | Active |
11 Manns Road, Gilnahirk, Belfast, BT5 7SS | Director | 25 March 2009 | Active |
19 Garnock Hill, Belfast, Co Antrim, BT10 0AW | Director | 25 March 2009 | Active |
90 Ballyhanwood Road, Belfast, BT5 7SW | Director | 25 March 2009 | Active |
5 Upper Cavehill Road, Belfast, BT15 5EZ | Secretary | 02 April 2008 | Active |
Barbican Farms, 141 Bryansford Road, Newcastle, BT33 OPR | Director | 02 April 2008 | Active |
18 Garnock Hill, Belfast, Co Antrim, BT10 0AW | Director | 25 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-04 | Gazette | Gazette notice voluntary. | Download |
2020-07-24 | Dissolution | Dissolution application strike off company. | Download |
2020-01-31 | Insolvency | Liquidation completion of voluntary arrangement northern ireland. | Download |
2019-06-18 | Insolvency | Liquidation supervisors abstracts of receipts payments northern ireland. | Download |
2018-06-19 | Insolvency | Liquidation supervisors abstracts of receipts payments northern ireland. | Download |
2017-04-28 | Insolvency | Liquidation meeting approving companies voluntary arrangement northern ireland. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-30 | Officers | Termination director company with name. | Download |
2010-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-14 | Officers | Change person director company with change date. | Download |
2010-04-14 | Officers | Change person director company with change date. | Download |
2010-04-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.