- Company Overview for CHECKME CENTRE LIMITED (NI073794)
- Filing history for CHECKME CENTRE LIMITED (NI073794)
- People for CHECKME CENTRE LIMITED (NI073794)
- More for CHECKME CENTRE LIMITED (NI073794)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2017 | DS01 | Application to strike the company off the register | |
28 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
09 Aug 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for David Noel Boyd on 1 September 2010 | |
03 Aug 2011 | CH01 | Director's details changed for David Noel Boyd on 16 September 2010 | |
18 Jul 2011 | AD01 | Registered office address changed from 55 Diamond Road Crumlin Co Antrim BT29 4QY on 18 July 2011 | |
14 Jan 2011 | TM01 | Termination of appointment of Stephen Fitzgerald as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Richard Kelly as a director | |
15 Mar 2010 | AP01 | Appointment of Richard Kelly as a director |