Advanced company searchLink opens in new window

EJ LEISURE (NI) LTD

Company number NI603475

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)
24 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
02 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
27 Sep 2010 AA01 Current accounting period extended from 30 June 2011 to 31 July 2011
13 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of first share 11/08/2010
13 Sep 2010 TM01 Termination of appointment of Denise Redpath as a director
13 Sep 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
02 Sep 2010 AP01 Appointment of Marie Lagan as a director
02 Sep 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2 September 2010
26 Aug 2010 MEM/ARTS Memorandum and Articles of Association
26 Aug 2010 CERTNM Company name changed lagans bar LTD\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
26 Aug 2010 CONNOT Change of name notice
13 Aug 2010 MEM/ARTS Memorandum and Articles of Association
13 Aug 2010 CERTNM Company name changed drumraw LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
13 Aug 2010 CONNOT Change of name notice
15 Jun 2010 NEWINC Incorporation