- Company Overview for BLACKSTAR ASSOCIATES LIMITED (NI041111)
- Filing history for BLACKSTAR ASSOCIATES LIMITED (NI041111)
- People for BLACKSTAR ASSOCIATES LIMITED (NI041111)
- More for BLACKSTAR ASSOCIATES LIMITED (NI041111)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
02 Jul 2018 | AP01 | Appointment of Mr Timothy David Griffin as a director on 30 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Niall Ennis as a director on 30 June 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Stephen Casey as a director on 28 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Kevin Lucey as a director on 9 April 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
14 Dec 2015 | AD01 | Registered office address changed from 42 the Cutts Dumurry BT17 9HN to C/O Dcc Energy Ltd 40/48 Airport Road West Sydenham Belfast BT3 9ED on 14 December 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 May 2015 | TM02 | Termination of appointment of Steven James Townsley as a secretary on 30 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
06 Jan 2015 | AP01 | Appointment of Mr Gerard Patrick O'keeffe as a director on 11 December 2014 | |
05 Jan 2015 | AP03 | Appointment of Mr Steven James Townsley as a secretary on 11 December 2014 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Dec 2014 | TM02 | Termination of appointment of Mairead Faughey as a secretary on 11 December 2014 | |
29 Dec 2014 | AP01 | Appointment of Kevin Lucey as a director on 11 December 2014 | |
29 Dec 2014 | AP01 | Appointment of Niall Ennis as a director on 11 December 2014 | |
26 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2014 | TM01 | Termination of appointment of Jim Morgan as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|