Advanced company searchLink opens in new window

EAST ANTRIM MARATHON SERIES LTD

Company number NI635170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2023 DS01 Application to strike the company off the register
25 Oct 2023 AA Micro company accounts made up to 31 August 2023
24 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 August 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
04 Oct 2022 TM01 Termination of appointment of Craig Mills as a director on 31 August 2022
04 Oct 2022 PSC07 Cessation of Craig Mills as a person with significant control on 31 August 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Aug 2021 AP01 Appointment of Mrs La'verne Montgomery as a director on 1 July 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 PSC01 Notification of La'verne Montgomery as a person with significant control on 1 July 2021
26 Aug 2021 TM01 Termination of appointment of Peter Montgomery as a director on 1 July 2021
26 Aug 2021 PSC07 Cessation of Peter Montgomery as a person with significant control on 1 July 2021
23 Aug 2021 AP01 Appointment of Mr Ian Fraser as a director on 23 August 2021
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
28 Nov 2019 CH01 Director's details changed for Mr Peter Montgomery on 26 November 2019
26 Nov 2019 PSC04 Change of details for Mr Peter Montgomery as a person with significant control on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from 42 Farm Lodge Drive Greenisland Carrickfergus Co. Antrim BT38 8XN Northern Ireland to 2 Market Place Carrickfergus BT38 7AW on 26 November 2019