- Company Overview for TONY ROMAS (IRELAND) LIMITED (NI602781)
- Filing history for TONY ROMAS (IRELAND) LIMITED (NI602781)
- People for TONY ROMAS (IRELAND) LIMITED (NI602781)
- More for TONY ROMAS (IRELAND) LIMITED (NI602781)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2016-07-04
|
|
25 Jan 2016 | TM01 | Termination of appointment of Perpetua Teresa Hughes as a director on 6 October 2015 | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
05 Dec 2013 | AP01 | Appointment of Eugene Joseph Hughes as a director | |
28 May 2013 | AAMD | Amended accounts made up to 31 December 2010 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
18 Aug 2011 | AP01 | Appointment of Miss Perpetua Teresa Hughes as a director | |
13 May 2011 | TM01 | Termination of appointment of Stephen Moohan as a director | |
25 Oct 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 |