NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD
Company number NI057372
- Company Overview for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
- Filing history for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
- People for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
- More for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
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 Mar 2018 | AP03 | Appointment of Mr John Fredrick Colling as a secretary on 1 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Edward Martin Leslie Steenson as a director on 13 October 2017 | |
28 Mar 2018 | TM01 | Termination of appointment of Edward Martin Leslie Steenson as a director on 13 October 2017 | |
28 Mar 2018 | PSC07 | Cessation of Edward Martin Leslie Steenson as a person with significant control on 13 October 2017 | |
28 Mar 2018 | TM01 | Termination of appointment of Megan Steenson as a director on 13 October 2017 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AR01 | Annual return made up to 29 November 2015 no member list | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
23 Dec 2014 | TM01 | Termination of appointment of Thomas Rutherford as a director on 17 October 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Edward Martin Leslie Steenson as a director on 17 October 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 139 Bangor Road Holywood County Down BT18 0ET to C/O C/O Unit 9 Hanwood Business Park, Old Dundonald Road Dundonald Belfast BT16 1DE on 23 December 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 | Annual return made up to 29 November 2013 no member list | |
19 Feb 2014 | AD04 | Register(s) moved to registered office address | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AP03 | Appointment of Mr John William Allen as a secretary | |
18 Dec 2012 | AR01 | Annual return made up to 29 November 2012 no member list |