- Company Overview for DUNGANNON & DISTRICT MOTORCYCLE CLUB LTD (NI056574)
- Filing history for DUNGANNON & DISTRICT MOTORCYCLE CLUB LTD (NI056574)
- People for DUNGANNON & DISTRICT MOTORCYCLE CLUB LTD (NI056574)
- More for DUNGANNON & DISTRICT MOTORCYCLE CLUB LTD (NI056574)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
20 May 2019 | PSC01 | Notification of Pamela Purdy as a person with significant control on 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Andrea Jane Lewis as a director on 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Jenny Elizabeth Willis as a director on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 18 Molyneaux Avenue Larne County Antrim BT40 2TU to 1 Fernagh Gardens Newtownabbey BT37 0BL on 30 April 2019 | |
30 Apr 2019 | PSC07 | Cessation of Andrea Jane Lewis as a person with significant control on 30 April 2019 | |
30 Apr 2019 | CH03 | Secretary's details changed for Mrs Cathy Cairns on 30 April 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | AR01 | Annual return made up to 22 September 2015 no member list | |
10 Jun 2015 | AP01 | Appointment of Mrs Andrea Jane Lewis as a director on 9 June 2015 | |
04 Jun 2015 | AP03 | Appointment of Mrs Cathy Cairns as a secretary on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 33 Derryhirk Road Dungannon County Tyrone BT71 6NH Northern Ireland to 18 Molyneaux Avenue Larne County Antrim BT40 2TU on 4 June 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Ray Mccall as a secretary on 4 June 2015 | |
09 Mar 2015 | AP01 | Appointment of Mrs Pamela Adele Purdy as a director on 6 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 15 Elm Lane Bush Dungannon County Tyrone BT71 6FT to 33 Derryhirk Road Dungannon County Tyrone BT71 6NH on 6 March 2015 |