Advanced company searchLink opens in new window

SIDE STREET SECRETS LIMITED

Company number NI602564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
05 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from Murray House Murray Street Belfast BT1 6DN to 78 Seahill Road Holywood County Down BT18 0DS on 22 December 2014
17 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Mr Kieron Kent on 22 March 2011
06 Jul 2011 CH01 Director's details changed for Mr Paul Mark Keenan on 22 March 2011
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2010 AP01 Appointment of Jeremy Patrick Knight as a director
13 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
13 May 2010 AP03 Appointment of Kieron Kent as a secretary
13 May 2010 AP01 Appointment of Kieron Kent as a director
13 May 2010 AP01 Appointment of Paul Keenan as a director