-
EMBER GLASS LIMITED - DNT CHARTERED ACCOUNTANTS, Ormeau House, 91-97 Ormeau Road, Belfast, United Kingdom
Company Information
- Company registration number
- NI611960
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- DNT CHARTERED ACCOUNTANTS
- Ormeau House
- 91-97 Ormeau Road
- Belfast
- County Antrim
- BT7 1SH DNT CHARTERED ACCOUNTANTS, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-29
- Dissolved on
- 2023-02-07
- SIC/NACE
- 47520
Ownership
- Beneficial Owners
- Mr Craig Lennox
- Mr Simon Lennox
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SPLASHBACKS (NI) LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Last Return Made Up To:
- 2013-03-29
- Annual Return
- Due Date: 2021-04-12
- Last Date: 2020-03-29
-
EMBER GLASS LIMITED Company Description
- EMBER GLASS LIMITED is a ltd registered in United Kingdom with the Company reg no NI611960. Its current trading status is "closed". It was registered 2012-03-29. It was previously called SPLASHBACKS (NI) LIMITED. It has declared SIC or NACE codes as "47520". The latest annual return was filed up to 2013-03-29.It can be contacted at Dnt Chartered Accountants .
Get EMBER GLASS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ember Glass Limited - DNT CHARTERED ACCOUNTANTS, Ormeau House, 91-97 Ormeau Road, Belfast, United Kingdom
Did you know? kompany provides original and official company documents for EMBER GLASS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-02-07) - GAZ2(A)
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-02-04) - PSC07
keyboard_arrow_right 2020
-
dissolution-voluntary-strike-off-suspended (2020-12-12) - SOAS(A)
-
cessation-of-a-person-with-significant-control (2020-06-09) - PSC07
-
termination-director-company-with-name-termination-date (2020-06-09) - TM01
-
confirmation-statement-with-no-updates (2020-05-12) - CS01
-
change-to-a-person-with-significant-control (2020-06-09) - PSC04
-
change-account-reference-date-company-previous-extended (2020-07-17) - AA01
-
termination-director-company-with-name-termination-date (2020-06-18) - TM01
-
termination-director-company-with-name-termination-date (2020-12-14) - TM01
-
gazette-notice-voluntary (2020-11-10) - GAZ1(A)
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
appoint-person-director-company-with-name-date (2020-10-30) - AP01
-
dissolution-application-strike-off-company (2020-11-03) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-03-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-19) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-19) - AA01
-
confirmation-statement-with-no-updates (2018-03-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-03-29) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
change-person-director-company-with-change-date (2015-05-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
capital-allotment-shares (2013-12-18) - SH01
-
certificate-change-of-name-company (2013-09-16) - CERTNM
-
termination-director-company-with-name (2013-05-20) - TM01
-
capital-allotment-shares (2013-05-20) - SH01
-
appoint-person-director-company-with-name (2013-05-20) - AP01
-
certificate-change-of-name-company (2013-05-01) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-03-29) - NEWINC