River Valley Hospitality LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DIAMOND SHELF NUMBER 30 LIMITED
Company type | Private Limited Company, Active |
Company Number | NI621361 |
Universal Entity Code | 3347-6092-4503-9017 |
Record last updated | Friday, June 24, 2022 10:49:16 AM UTC |
Official Address | 20 Main Street |
Region | Antrim, Northern Ireland |
Postal Code | BT413TQ |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 30, 2021 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 30, 2021 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Jan 10, 2018 | Appointment of a man as Director |  |
Notices | Dec 16, 2016 | Appointment of liquidators |  |
Notices | Dec 16, 2016 | Resolutions for winding-up |  |
Notices | Dec 16, 2016 | Notices to creditors |  |
Notices | Dec 2, 2016 | Meetings of creditors |  |
Notices | Nov 4, 2016 | Petitions to wind up |  |
Registry | Apr 19, 2016 | Notice of striking-off action discontinued |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Registry | Apr 5, 2016 | Compulsory strike off suspended |  |
Registry | Feb 16, 2016 | First notification of strike-off action in london gazette |  |
Financials | Nov 12, 2015 | Annual accounts |  |
Registry | Aug 11, 2015 | Change of accounting reference date |  |
Registry | Nov 17, 2014 | Annual return |  |
Registry | Jun 10, 2014 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Mar 24, 2014 | Return of allotment of shares |  |
Registry | Mar 4, 2014 | Company name change |  |
Registry | Mar 4, 2014 | Two appointments: 2 men |  |
Registry | Mar 4, 2014 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Mar 4, 2014 | Appointment of a person as Director |  |
Registry | Mar 4, 2014 | Change of name certificate |  |
Registry | Mar 4, 2014 | Change of registered office address |  |
Registry | Mar 4, 2014 | Change of name certificate |  |
Registry | Mar 4, 2014 | Resignation of one Director |  |
Registry | Nov 11, 2013 | Two appointments: 2 men |  |