- Company Overview for CITYSCAPE RESIDENTIAL DEVELOPMENTS LIMITED (NI069285)
- Filing history for CITYSCAPE RESIDENTIAL DEVELOPMENTS LIMITED (NI069285)
- People for CITYSCAPE RESIDENTIAL DEVELOPMENTS LIMITED (NI069285)
- More for CITYSCAPE RESIDENTIAL DEVELOPMENTS LIMITED (NI069285)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
04 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
27 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AD01 | Registered office address changed from C/O C/O Sjpbookkeeping 68 Old Gransha Road Bangor County Down BT19 7HA to C/O Sjpbookkeeping (Ni) Ltd 9 Church Street Banbridge County Down BT32 4AA on 29 May 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
20 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
18 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Myles Scullion as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Brian Scullion as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Walter Russell as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Jonathan Robinson as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Julie Martin as a director | |
22 Sep 2011 | TM02 | Termination of appointment of Myles Scullion as a secretary | |
22 Sep 2011 | AP01 | Appointment of Mr James Anthony Lee as a director | |
22 Sep 2011 | AP01 | Appointment of Mr Tony Steven Simmons as a director | |
26 Aug 2011 | AD01 | Registered office address changed from 92 Seacliff Road Bangor County Down BT20 5EZ Northern Ireland on 26 August 2011 | |
27 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders |