- Company Overview for 123 HOUSE COMPANY LIMITED (NI021029)
- Filing history for 123 HOUSE COMPANY LIMITED (NI021029)
- People for 123 HOUSE COMPANY LIMITED (NI021029)
- More for 123 HOUSE COMPANY LIMITED (NI021029)
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) |
---|---|---|---|
08 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2011 | DS01 | Application to strike the company off the register | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2010 | TM01 | Termination of appointment of Keeva Turner as a director | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Apr 2010 | AD01 | Registered office address changed from 123 Cliftonville Road Belfast BT14 6JR on 1 April 2010 | |
15 Feb 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
22 Apr 2009 | 371S(NI) | 16/04/03 annual return shuttle | |
11 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
06 Oct 2008 | 296(NI) | Change of dirs/sec | |
07 Jul 2008 | AC(NI) | 31/03/07 annual accts | |
05 Jul 2007 | 296(NI) | Change of dirs/sec | |
05 Jul 2007 | 296(NI) | Change of dirs/sec | |
08 Mar 2007 | 296(NI) | Change of dirs/sec | |
08 Mar 2007 | 296(NI) | Change of dirs/sec | |
08 Mar 2007 | 296(NI) | Change of dirs/sec | |
08 Mar 2007 | 296(NI) | Change of dirs/sec | |
02 Feb 2007 | AC(NI) | 31/03/06 annual accts | |
25 Jan 2007 | AC(NI) | 31/03/05 annual accts | |
28 Jun 2006 | 371S(NI) | 16/04/06 annual return shuttle | |
16 Jun 2006 | 296(NI) | Change of dirs/sec | |
16 Jun 2006 | 296(NI) | Change of dirs/sec | |
16 Jun 2006 | 296(NI) | Change of dirs/sec |