- Company Overview for NEWBURY SHOPPING CENTRE LIMITED (NI049471)
- Filing history for NEWBURY SHOPPING CENTRE LIMITED (NI049471)
- People for NEWBURY SHOPPING CENTRE LIMITED (NI049471)
- Charges for NEWBURY SHOPPING CENTRE LIMITED (NI049471)
- More for NEWBURY SHOPPING CENTRE LIMITED (NI049471)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2017 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | TM01 | Termination of appointment of Nick Reid as a director on 30 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Francis Edward Boyd as a director on 30 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
20 Aug 2015 | AD01 | Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8DG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on 20 August 2015 | |
17 Jun 2015 | AA | ||
11 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
02 Apr 2014 | AA | ||
06 Feb 2014 | AR01 | Annual return made up to 29 January 2014 with full list of shareholders | |
02 Jul 2013 | AA | ||
29 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
11 Jun 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
08 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | AA | ||
30 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
25 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Sep 2010 | AA | ||
22 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Francis Edward Boyd on 1 January 2010 |