- Company Overview for LIGHTFOOT JUDO SCHOOL (NI072659)
- Filing history for LIGHTFOOT JUDO SCHOOL (NI072659)
- People for LIGHTFOOT JUDO SCHOOL (NI072659)
- More for LIGHTFOOT JUDO SCHOOL (NI072659)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | DS01 | Application to strike the company off the register | |
22 May 2015 | AR01 | Annual return made up to 19 May 2015 no member list | |
22 May 2015 | AP01 | Appointment of Mr Zane Lance Heath Lightfoot as a director on 21 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Christopher Allen as a director on 22 May 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Ryan Polly as a director on 25 August 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Gary Alan Mcneill as a director on 25 August 2014 | |
25 Feb 2015 | AA | Accounts made up to 31 May 2014 | |
31 May 2014 | AR01 | Annual return made up to 19 May 2014 no member list | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jun 2013 | AR01 | Annual return made up to 19 May 2013 no member list | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Jun 2012 | AR01 | Annual return made up to 19 May 2012 no member list | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from C/O Lightfoot Judo School 19 the Beeches Killinchy Newtownards County Down BT23 6WA Northern Ireland on 15 November 2011 | |
19 May 2011 | AR01 | Annual return made up to 19 May 2011 no member list | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Sep 2010 | AP01 | Appointment of Mr Christopher Allen as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Joseph Mccanny as a director | |
15 Jun 2010 | AR01 | Annual return made up to 19 May 2010 no member list | |
15 Jun 2010 | CH01 | Director's details changed for Gary Alan Mcneill on 19 October 2009 | |
15 Jun 2010 | CH03 | Secretary's details changed for Gillian Louise Lightfoot on 19 October 2009 | |
15 Jun 2010 | CH01 | Director's details changed for Joseph Charles Mccanny on 19 October 2009 | |
15 Jun 2010 | CH01 | Director's details changed for Sandra Ferris on 19 October 2009 |