Advanced company searchLink opens in new window

THANKSGIVING SQUARE BELFAST LIMITED

Company number NI031968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2010 DS01 Application to strike the company off the register
25 Mar 2010 AA Accounts for a small company made up to 28 February 2009
25 Mar 2010 AR01 Annual return made up to 19 February 2010 no member list
22 Mar 2010 CH01 Director's details changed for Diljit Rana on 19 February 2010
22 Mar 2010 CH01 Director's details changed for Thomas Thompson on 19 February 2010
22 Mar 2010 CH01 Director's details changed for John Mcconnell on 19 February 2010
22 Mar 2010 CH01 Director's details changed for Dermott John Brooks on 19 February 2010
22 Mar 2010 CH01 Director's details changed for Christopher Mcferran on 19 February 2010
22 Mar 2010 CH01 Director's details changed for Kamal Hessari on 19 February 2010
22 Mar 2010 CH03 Secretary's details changed for Dermott John Brooks on 19 February 2010
01 Mar 2009 AC(NI) 28/02/08 annual accts
01 Mar 2009 371S(NI) 19/02/09 annual return shuttle
01 Mar 2009 AC(NI) 28/02/07 annual accts
25 Feb 2008 371S(NI) 19/02/08 annual return shuttle
22 Feb 2008 296(NI) Change of dirs/sec
18 Jul 2007 AC(NI) 28/02/05 annual accts
18 Jul 2007 AC(NI) 28/02/06 annual accts
13 Mar 2007 AC(NI) 29/02/04 annual accts
07 Mar 2007 371S(NI) 19/02/07 annual return shuttle
25 Apr 2006 371S(NI) 19/02/06 annual return shuttle
13 Mar 2006 296(NI) Change of dirs/sec
05 May 2005 296(NI) Change of dirs/sec
19 Apr 2005 371S(NI) 19/02/05 annual return shuttle