- Company Overview for TANTRIS PROPERTIES LIMITED (NI069465)
- Filing history for TANTRIS PROPERTIES LIMITED (NI069465)
- People for TANTRIS PROPERTIES LIMITED (NI069465)
- More for TANTRIS PROPERTIES LIMITED (NI069465)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from 89 Old Kilmore Road Moira Craigavon County Armagh BT67 0NA to 1St Floor, Davidson House Glenavy Road Moira Craigavon County Armagh BT67 0LT on 23 March 2015 | |
17 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
02 Oct 2013 | AD01 | Registered office address changed from 10 Church Street Portadown Co Armagh BT62 3LQ on 2 October 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
04 Aug 2011 | CH03 | Secretary's details changed for Elaine Scott on 4 August 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Lisa Forsythe on 4 August 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2009 | AR01 | Annual return made up to 4 June 2009 with full list of shareholders | |
29 Apr 2009 | 98-2(NI) | Return of allot of shares | |
22 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2008 | RESOLUTIONS |
Resolutions
|