- Company Overview for OVAL JAMES LIMITED (NI072024)
- Filing history for OVAL JAMES LIMITED (NI072024)
- People for OVAL JAMES LIMITED (NI072024)
- More for OVAL JAMES LIMITED (NI072024)
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) |
---|---|---|---|
11 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | DS01 | Application to strike the company off the register | |
27 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
05 Jul 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from C/0 Moore Stephens Donegall House 7 Donegall Square North Belfast BT1 5GB on 5 July 2012 | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
15 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Pat Nixon on 8 April 2010 | |
22 Apr 2009 | 296(NI) | Change of dirs/sec | |
22 Apr 2009 | 296(NI) | Change of dirs/sec | |
13 Mar 2009 | NEWINC | Incorporation |