- Company Overview for SHEDEE LIMITED (NI070728)
- Filing history for SHEDEE LIMITED (NI070728)
- People for SHEDEE LIMITED (NI070728)
- More for SHEDEE LIMITED (NI070728)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
04 Sep 2013 | AD01 | Registered office address changed from 18 Ballyeaston Road Ballyclare Co Antrim BT39 9BW on 4 September 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
16 Sep 2011 | TM01 | Termination of appointment of Deirdre Anne O'neill as a director on 16 August 2011 | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Jul 2011 | AA01 |
Previous accounting period shortened from 31 December 2010 to 31 October 2010
|
|
27 May 2011 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Ms Deirdre Anne O'neill on 8 October 2010 | |
27 May 2011 | CH01 | Director's details changed for Sheila Curran on 8 October 2010 | |
27 May 2011 | TM02 | Termination of appointment of Sharon Hull as a secretary | |
20 May 2011 | AD01 | Registered office address changed from 21 Carnbeg Meadows Antrim Antrim BT41 4RG on 20 May 2011 | |
30 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Deirdre Anne O'neill on 1 October 2009 | |
10 Aug 2010 | CH01 | Director's details changed for Sheila Curran on 1 October 2009 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Aug 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from 122B - 122D Upper Lisburn Road Belfast Bt9 on 27 July 2010 | |
08 Oct 2008 | NEWINC | Incorporation |