About

Registered Number: NI061167
Date of Incorporation: 06/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB,

 

Established in 2006, Corban Investments Ltd has its registered office in Banbridge. We don't know the number of employees at this company. Corban Investments Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 03 October 2018
DS02 - Withdrawal of striking off application by a company 05 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 22 August 2018
PSC01 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
MR04 - N/A 10 November 2017
CS01 - N/A 17 October 2017
PSC05 - N/A 17 October 2017
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 07 July 2017
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 10 October 2016
AD01 - Change of registered office address 21 September 2016
MR04 - N/A 22 April 2016
TM01 - Termination of appointment of director 28 March 2016
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 29 September 2015
TM01 - Termination of appointment of director 13 September 2015
MR01 - N/A 05 August 2015
MR04 - N/A 28 July 2015
MR04 - N/A 23 March 2015
MR04 - N/A 04 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 02 October 2014
MR04 - N/A 06 June 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 14 August 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 December 2012
RP04 - N/A 05 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 24 April 2012
AD01 - Change of registered office address 27 March 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 18 October 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 08 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 February 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 12 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
371S(NI) - N/A 24 October 2008
98-2(NI) - N/A 17 September 2008
AC(NI) - N/A 13 August 2008
402R(NI) - N/A 07 July 2008
402(NI) - N/A 09 April 2008
402(NI) - N/A 09 April 2008
402(NI) - N/A 09 April 2008
402(NI) - N/A 09 April 2008
233(NI) - N/A 31 December 2007
296(NI) - N/A 23 November 2007
371S(NI) - N/A 20 November 2007
402(NI) - N/A 22 June 2007
402(NI) - N/A 04 June 2007
402(NI) - N/A 04 June 2007
402(NI) - N/A 04 June 2007
402(NI) - N/A 04 June 2007
402(NI) - N/A 01 June 2007
402(NI) - N/A 25 May 2007
402(NI) - N/A 25 May 2007
402(NI) - N/A 25 May 2007
296(NI) - N/A 21 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
133(NI) - N/A 14 November 2006
296(NI) - N/A 14 November 2006
295(NI) - N/A 14 November 2006
UDM+A(NI) - N/A 14 November 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Outstanding

N/A

Charge on accounts 09 November 2011 Outstanding

N/A

Mortgage 18 May 2010 Fully Satisfied

N/A

Mortgage 18 May 2010 Fully Satisfied

N/A

Assignment of contract 08 January 2010 Outstanding

N/A

Assignment of contract 08 January 2010 Outstanding

N/A

Legal mortgage 21 September 2009 Fully Satisfied

N/A

Legal mortgage 21 September 2009 Fully Satisfied

N/A

Legal mortgage 21 September 2009 Fully Satisfied

N/A

Legal mortgage 21 September 2009 Fully Satisfied

N/A

Legal mortgage 21 September 2009 Fully Satisfied

N/A

Legal mortgage 21 September 2009 Fully Satisfied

N/A

Legal mortgage 21 September 2009 Fully Satisfied

N/A

Mortgage or charge 04 July 2008 Fully Satisfied

N/A

Mortgage or charge 20 March 2008 Outstanding

N/A

Debenture 20 March 2008 Outstanding

N/A

Mortgage or charge 20 March 2008 Outstanding

N/A

Mortgage or charge 20 March 2008 Outstanding

N/A

Debenture 02 June 2007 Fully Satisfied

N/A

Mortgage or charge 01 June 2007 Outstanding

N/A

Mortgage or charge 01 June 2007 Fully Satisfied

N/A

Mortgage or charge 01 June 2007 Fully Satisfied

N/A

Mortgage or charge 01 June 2007 Outstanding

N/A

Mortgage or charge 24 May 2007 Fully Satisfied

N/A

Mortgage or charge 24 May 2007 Outstanding

N/A

Mortgage or charge 24 May 2007 Outstanding

N/A

Mortgage or charge 24 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.