- Company Overview for LADAS MANAGEMENT LIMITED (NI057740)
- Filing history for LADAS MANAGEMENT LIMITED (NI057740)
- People for LADAS MANAGEMENT LIMITED (NI057740)
- Registers for LADAS MANAGEMENT LIMITED (NI057740)
- More for LADAS MANAGEMENT LIMITED (NI057740)
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) |
---|---|---|---|
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Apr 2019 | PSC01 | Notification of Sonia Millar as a person with significant control on 1 January 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from , 141 Donegall Pass, Belfast, BT7 1DS, Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 4 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 January 2015 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 January 2016 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
17 May 2018 | AR01 | Annual return made up to 9 January 2015 with full list of shareholders | |
17 May 2018 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
17 May 2018 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
17 May 2018 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
09 Apr 2018 | AR01 | Annual return made up to 9 January 2016 with full list of shareholders | |
09 Apr 2018 | CH01 | Director's details changed for Bernadette Kathleen Neeson on 1 January 2015 | |
09 Apr 2018 | AD01 | Registered office address changed from , Lynden House: 112-114 Lisburn Road, Belfast, BT9 6AH to 141 Donegall Pass Belfast BT7 1DS on 9 April 2018 | |
09 Apr 2018 | AD02 | Register inspection address has been changed to 141 Donegall Pass Belfast BT7 1DS | |
09 Apr 2018 | CH03 | Secretary's details changed for Mr James Stephen Neeson on 1 January 2016 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
13 Feb 2018 | AC92 | Restoration by order of the court | |
13 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off |