Date | Description |
2024-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-05-14 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-05-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update company_status Voluntary Arrangement => Active |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-15 |
update statutory_documents COMPLETION OF VOLUNTARY ARRANGEMENT |
2023-01-12 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 09/06/2022 |
2023-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-01-10 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 09/06/2020 |
2023-01-10 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 09/06/2021 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-10-11 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-08-16 |
insert phone (+44) 028 2564 4421 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-01 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-11 |
insert about_pages_linkeddomain discountninja.io |
2021-02-11 |
insert contact_pages_linkeddomain discountninja.io |
2021-02-11 |
insert index_pages_linkeddomain discountninja.io |
2021-02-11 |
insert product_pages_linkeddomain discountninja.io |
2021-02-11 |
insert terms_pages_linkeddomain discountninja.io |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-08-17 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-28 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-01 |
delete address 6 Victoria Road
Londonderry
BT47 2AB |
2019-10-01 |
delete phone 028 7131 2343 |
2019-10-01 |
insert address Unit 5 Millennium Park
Woodside Industrial Park
Woodside Road
Ballymena
BT42 4QJ
United Kingdom |
2019-10-01 |
insert email an..@smythandgibson.com |
2019-10-01 |
update primary_contact 6 Victoria Road
Londonderry
BT47 2AB => Unit 5 Millennium Park
Woodside Industrial Park
Woodside Road
Ballymena
BT42 4QJ
United Kingdom |
2019-07-08 |
update company_status Active => Voluntary Arrangement |
2019-06-18 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN WORLAND |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON |
2019-01-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-01-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-12-19 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES |
2018-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MORRISON |
2018-04-07 |
update company_status Voluntary Arrangement => Active |
2018-03-29 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/03/2018 |
2018-03-29 |
update statutory_documents COMPLETION OF VOLUNTARY ARRANGEMENT |
2018-01-03 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2018-01-03 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2017 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-23 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-26 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2016 |
2016-12-06 |
update statutory_documents ADOPT ARTICLES 24/11/2016 |
2016-10-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-10-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-09-22 |
update statutory_documents 25/04/16 FULL LIST |
2016-09-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-04 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-01-28 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2015 |
2015-12-02 |
update website_status FlippedRobots => OK |
2015-12-02 |
delete index_pages_linkeddomain dotretailer.com |
2015-12-02 |
delete source_ip 89.151.74.125 |
2015-12-02 |
insert source_ip 23.227.38.32 |
2015-11-09 |
delete address 9TH FLOOR, BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD |
2015-11-09 |
insert address 5 WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA COUNTY ANTRIM NORTHERN IRELAND BT42 4QJ |
2015-11-09 |
update registered_address |
2015-10-06 |
update website_status OK => FlippedRobots |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
9TH FLOOR, BEDFORD HOUSE BEDFORD STREET
BELFAST
BT2 7FD |
2015-07-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-16 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 9TH FLOOR BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FD |
2015-05-08 |
insert address 9TH FLOOR, BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2012-04-25 => 2015-04-25 |
2015-05-08 |
update returns_next_due_date 2013-05-23 => 2016-05-23 |
2015-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
UNIT 2 BEDFORD HOUSE BEDFORD STREET
BELFAST
BT2 7FB |
2015-04-28 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-23 |
update statutory_documents 25/04/14 FULL LIST |
2015-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
9TH FLOOR BEDFORD HOUSE
16-22 BEDFORD STREET
BELFAST
BT2 7FD |
2015-04-20 |
update statutory_documents 25/04/13 FULL LIST |
2015-02-09 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2015-02-09 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
insert about_pages_linkeddomain facebook.com |
2014-10-28 |
insert about_pages_linkeddomain instagram.com |
2014-10-28 |
insert about_pages_linkeddomain twitter.com |
2014-10-28 |
insert contact_pages_linkeddomain facebook.com |
2014-10-28 |
insert contact_pages_linkeddomain instagram.com |
2014-10-28 |
insert contact_pages_linkeddomain twitter.com |
2014-10-28 |
insert index_pages_linkeddomain facebook.com |
2014-10-28 |
insert index_pages_linkeddomain instagram.com |
2014-10-28 |
insert index_pages_linkeddomain twitter.com |
2014-10-28 |
insert terms_pages_linkeddomain facebook.com |
2014-10-28 |
insert terms_pages_linkeddomain instagram.com |
2014-10-28 |
insert terms_pages_linkeddomain twitter.com |
2014-09-07 |
delete address UNIT 2 BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FB |
2014-09-07 |
insert address 9TH FLOOR BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FD |
2014-09-07 |
update registered_address |
2014-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
UNIT 2
BEDFORD HOUSE
16-22 BEDFORD STREET
BELFAST
BT2 7FB |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED DAN WORLAND |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD GIBSON |
2014-08-06 |
update statutory_documents ADOPT ARTICLES 20/06/2014 |
2014-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SELENA GIBSON |
2014-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKPATRICK |
2014-02-06 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2013 |
2013-11-07 |
update accounts_last_madeup_date 2011-07-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-10 |
delete address BEDFORD HOUSE
BEDFORD STREET
BELFAST
BT2 7FD |
2013-08-10 |
delete email fa..@smythandgibson.com |
2013-08-10 |
delete phone 028 9023 0388 |
2013-08-10 |
insert address 6 Victoria Road
Londonderry
BT47 2 AB |
2013-08-10 |
insert email se..@smythandgibson.co |
2013-08-10 |
insert phone 028 7131 2343 |
2013-08-10 |
update primary_contact BEDFORD HOUSE
BEDFORD STREET
BELFAST
BT2 7FD => 6 Victoria Road
Londonderry
BT47 2 AB |
2013-06-25 |
update account_ref_month 7 => 1 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2013-10-31 |
2013-06-24 |
update company_status Active => Voluntary Arrangement |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON |
2013-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GIBSON |
2013-04-13 |
delete email ka..@smythandgibson.com |
2013-03-14 |
update statutory_documents PREVEXT FROM 31/07/2012 TO 31/01/2013 |
2012-12-13 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2012-11-05 |
update description |
2012-09-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-05-29 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents SECRETARY APPOINTED MR JAMES RICHARD GIBSON |
2012-05-28 |
update statutory_documents 25/04/12 FULL LIST |
2012-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GILMARTIN |
2012-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GILMARTIN |
2012-01-10 |
update statutory_documents DIRECTOR APPOINTED SELENA GIBSON |
2012-01-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN KIRKPATRICK |
2012-01-05 |
update statutory_documents DIRECTOR APPOINTED SAMUEL MORRISON |
2012-01-05 |
update statutory_documents ALTER ARTICLES 21/12/2011 |
2012-01-05 |
update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 19900 |
2012-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH GILMARTIN |
2012-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GILMARTIN |
2011-12-07 |
update statutory_documents 25/04/11 FULL LIST |
2011-08-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-05 |
update statutory_documents FIRST GAZETTE |
2011-07-29 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-07 |
update statutory_documents 25/04/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH GILMARTIN / 25/04/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILMARTIN / 25/04/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GIBSON / 25/04/2010 |
2010-04-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-01-10 |
update statutory_documents 25/04/08 FULL LIST |
2010-01-10 |
update statutory_documents 25/04/09 FULL LIST |
2009-09-09 |
update statutory_documents 31/07/08 ANNUAL ACCTS |
2009-09-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-07-16 |
update statutory_documents CHANGE OF ARD |
2007-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |