- Company Overview for OXFAM ACTIVITIES NORTHERN IRELAND LIMITED (NI033796)
- Filing history for OXFAM ACTIVITIES NORTHERN IRELAND LIMITED (NI033796)
- People for OXFAM ACTIVITIES NORTHERN IRELAND LIMITED (NI033796)
- More for OXFAM ACTIVITIES NORTHERN IRELAND LIMITED (NI033796)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2018 | DS01 | Application to strike the company off the register | |
25 Apr 2018 | PSC01 | Notification of Joe Quinn as a person with significant control on 20 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Maria Mccann as a director on 20 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Maurice Manning as a director on 20 April 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Jack Patrick Macgowan as a director on 24 November 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Henrietta Dr Campbell as a director on 20 April 2018 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | TM01 | Termination of appointment of Kevin Rafter as a director on 15 September 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Peter Oneill as a director on 1 January 2017 | |
23 Aug 2017 | AP03 | Appointment of Mr Frank Long as a secretary on 5 October 2016 | |
23 Aug 2017 | TM02 | Termination of appointment of Hugh Walker as a secretary on 5 October 2016 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Leila Blacking as a director on 4 September 2015 | |
31 Aug 2016 | AP01 | Appointment of Mrs Susan Patricia Murphy as a director on 27 November 2015 | |
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AP01 | Appointment of Mrs Maria Mccann as a director on 26 June 2015 | |
10 Dec 2015 | AP01 | Appointment of Dr Maurice Manning as a director on 20 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Lyn Sheridan as a director on 5 September 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|