- Company Overview for IRELAND NETWORK - GREAT BRITAIN (06756494)
- Filing history for IRELAND NETWORK - GREAT BRITAIN (06756494)
- People for IRELAND NETWORK - GREAT BRITAIN (06756494)
- More for IRELAND NETWORK - GREAT BRITAIN (06756494)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2016 | AR01 | Annual return made up to 24 November 2015 no member list | |
31 Aug 2016 | AD01 | Registered office address changed from 9 Coopers Yard Paynes Park Hitchin Hertfordshire SG5 1AR to 860-862 Garratt Lane London SW17 0NB on 31 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 24 November 2014 | |
23 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | TM01 | Termination of appointment of Micheal Joseph Grace as a director on 30 November 2014 | |
23 Feb 2015 | AR01 | Annual return made up to 24 November 2014 no member list | |
23 Feb 2015 | TM01 | Termination of appointment of Micheal Joseph Grace as a director on 30 November 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from Flat 4 27 Balham High Road London SW12 9AL on 6 February 2014 | |
04 Feb 2014 | AP01 | Appointment of Mr Micheal Joseph Grace as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Timothy O'riordan as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Peter Mail as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Seamus Pol O Ceallaigh as a director | |
03 Feb 2014 | AP01 | Appointment of Mr John Thomas Fealy as a director | |
03 Feb 2014 | AP01 | Appointment of Mr David Keniry as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Catherine Doogan as a director | |
03 Feb 2014 | TM02 | Termination of appointment of Peter Mail as a secretary | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 24 November 2013 | |
10 Dec 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 24 November 2012 | |
23 Feb 2013 | AR01 | Annual return made up to 24 November 2012 no member list |