- Company Overview for ELITE PROMOTIONS (BELFAST) LIMITED (NI009856)
- Filing history for ELITE PROMOTIONS (BELFAST) LIMITED (NI009856)
- People for ELITE PROMOTIONS (BELFAST) LIMITED (NI009856)
- Charges for ELITE PROMOTIONS (BELFAST) LIMITED (NI009856)
- More for ELITE PROMOTIONS (BELFAST) LIMITED (NI009856)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2015 | DS01 | Application to strike the company off the register | |
13 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH01 | Director's details changed for Maureen P Corbett on 31 October 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Joseph Garth Corbett on 31 October 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Joseph Garth Corbett on 31 October 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
18 Aug 2014 | AD01 | Registered office address changed from 13 Harbour Court Heron Road Belfast BT3 9HB to 18 Maryland Industrial Estate Ballygowan Road Belfast BT23 6BL on 18 August 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 | |
23 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 | |
22 Jan 2014 | TM01 | Termination of appointment of William Hamill as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Dec 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
|
|
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Maureen P Corbett on 31 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for William Hamill on 31 October 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for William Hamill on 31 October 2010 |