Background WavePink WaveYellow Wave

MULLIGAN HOLDINGS LTD (NI631930)

MULLIGAN HOLDINGS LTD (NI631930) is an active UK company. incorporated on 15 June 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MULLIGAN HOLDINGS LTD has been registered for 10 years. Current directors include MULLIGAN, Robert Samuel.

Company Number
NI631930
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
Apartment 9, Malone Exchange,, Belfast, BT9 6GE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MULLIGAN, Robert Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLIGAN HOLDINGS LTD

MULLIGAN HOLDINGS LTD is an active company incorporated on 15 June 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MULLIGAN HOLDINGS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI631930

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 7 July 2021 (4 years ago)
Period: 1 November 2019 - 31 October 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 2 October 2022 (3 years ago)
Submitted on 10 October 2022 (3 years ago)

Next Due

Due by 16 October 2023
For period ending 2 October 2023

Previous Company Names

REP CONSULT LTD
From: 15 June 2015To: 10 November 2016
Contact
Address

Apartment 9, Malone Exchange, 226 Lisburn Road Belfast, BT9 6GE,

Previous Addresses

, 11 Birchgrove, Stramore Road, Gilford, Craigavon, BT63 6HW, Northern Ireland
From: 16 December 2016To: 8 June 2021
, 34a Knockvale Park, Belfast, BT5 6HJ, Northern Ireland
From: 15 June 2015To: 16 December 2016
Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Loan Secured
Dec 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MULLIGAN, Robert Samuel

Active
226 Lisburn Road, BelfastBT9 6GE
Born June 1987
Director
Appointed 15 Jun 2015

Persons with significant control

1

Mr Robert Samuel Mulligan

Active
226 Lisburn Road, BelfastBT9 6GE
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Incorporation Company
15 June 2015
NEWINCIncorporation