TIVOLI COURT MANAGEMENT COMPANY LIMITED
Company number NI056665
- Company Overview for TIVOLI COURT MANAGEMENT COMPANY LIMITED (NI056665)
- Filing history for TIVOLI COURT MANAGEMENT COMPANY LIMITED (NI056665)
- People for TIVOLI COURT MANAGEMENT COMPANY LIMITED (NI056665)
- More for TIVOLI COURT MANAGEMENT COMPANY LIMITED (NI056665)
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) |
---|---|---|---|
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
12 Aug 2015 | AD01 | Registered office address changed from The Pines 76 Glenavy Road Lisburn BT28 3UT to St. Georges Harbour Office East Bridge Street Belfast BT1 3SG on 12 August 2015 | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
18 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Dec 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
14 Oct 2010 | CH03 | Secretary's details changed for Jennifer Anne Mcmurray on 28 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Kenneth Rodney Mcmurray on 28 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Jennifer Anne Mcmavoy on 28 September 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |