- Company Overview for COMO DEVELOPMENTS LTD (NI061254)
- Filing history for COMO DEVELOPMENTS LTD (NI061254)
- People for COMO DEVELOPMENTS LTD (NI061254)
- More for COMO DEVELOPMENTS LTD (NI061254)
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) |
---|---|---|---|
17 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2014 | DS01 | Application to strike the company off the register | |
08 May 2014 | AA | Accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
04 Apr 2013 | AA | Accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
17 May 2012 | AA | Accounts made up to 31 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from Cunningham Wilkinson & Maxwell & Co Chartered Accountants 430 Upper Newtownards Road Belfast BT4 3GY on 12 October 2011 | |
22 Feb 2011 | AA | Accounts made up to 31 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Jim Cowden on 11 October 2010 | |
03 Aug 2010 | AA | Accounts made up to 31 October 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
23 Aug 2009 | AC(NI) | 31/10/08 annual accts | |
24 Nov 2008 | 295(NI) | Change in sit reg add | |
21 Nov 2008 | 371S(NI) | 12/10/08 annual return shuttle | |
14 Aug 2008 | AC(NI) | 31/10/07 annual accts | |
18 Oct 2007 | 371S(NI) | 12/10/07 annual return shuttle | |
19 Oct 2006 | 296(NI) | Change of dirs/sec | |
12 Oct 2006 | NEWINC | Incorporation |