- Company Overview for BLACKSTAFF COMMUNICATIONS LTD (NI027156)
- Filing history for BLACKSTAFF COMMUNICATIONS LTD (NI027156)
- People for BLACKSTAFF COMMUNICATIONS LTD (NI027156)
- Charges for BLACKSTAFF COMMUNICATIONS LTD (NI027156)
- Insolvency for BLACKSTAFF COMMUNICATIONS LTD (NI027156)
- More for BLACKSTAFF COMMUNICATIONS LTD (NI027156)
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) |
---|---|---|---|
27 Oct 2022 | AD01 | Registered office address changed from Unit 2 Forty 8 North 48 Duncrue Street Belfast BT3 9AQ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 27 October 2022 | |
25 Oct 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
18 Nov 2019 | COCOMP | Order of court to wind up | |
21 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
07 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Robert Henri Ferguson as a director on 18 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Eimear Agnes Amir as a director on 18 August 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AP01 | Appointment of Ms Eimear Agnes Amir as a director | |
29 Jul 2013 | AP01 | Appointment of Mr Robert Henri Ferguson as a director | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for Brendan Doherty on 1 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |