- Company Overview for CAUSEWAY SHELF COMPANY (NO.1) LIMITED (NI603332)
- Filing history for CAUSEWAY SHELF COMPANY (NO.1) LIMITED (NI603332)
- People for CAUSEWAY SHELF COMPANY (NO.1) LIMITED (NI603332)
- More for CAUSEWAY SHELF COMPANY (NO.1) LIMITED (NI603332)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2014 | DS01 | Application to strike the company off the register | |
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Jan 2014 | AP01 | Appointment of Adrian Daniel Eakin as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Richard Gray as a director | |
16 Aug 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
06 Mar 2013 | CH04 | Secretary's details changed for Mcgrigors Belfast Secretarial Limited on 1 May 2012 | |
06 Mar 2013 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
02 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
10 Aug 2011 | CH04 |
Secretary's details changed for L&B Secretarial Limited on 6 August 2010
|
|
02 Jun 2010 | NEWINC | Incorporation |