- Company Overview for DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI068356)
- Filing history for DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI068356)
- People for DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI068356)
- More for DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI068356)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | PSC07 | Cessation of Aaron James Mckinney as a person with significant control on 4 November 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Aaron James Mckinney as a director on 4 November 2021 | |
04 Nov 2021 | TM02 | Termination of appointment of Aaron James Mckinney as a secretary on 4 November 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 March 2017
|
|
09 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of Christine Christie as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Aaron James Mckinney as a director on 20 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of William James Christie as a director on 20 December 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
13 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
18 Nov 2014 | AD01 | Registered office address changed from Murray Kelly Moore Solicitors 1-3, Dufferin Avenue Bangor Co. Down BT20 3AL to 54 Belmont Road Belfast BT4 2AN on 18 November 2014 | |
17 Nov 2014 | AP03 | Appointment of Aaron James Mckinney as a secretary on 30 July 2014 |