- Company Overview for GAUGE NI C.I.C. (NI604444)
- Filing history for GAUGE NI C.I.C. (NI604444)
- People for GAUGE NI C.I.C. (NI604444)
- More for GAUGE NI C.I.C. (NI604444)
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) |
---|---|---|---|
08 Oct 2018 | PSC07 | Cessation of Catherine Kane as a person with significant control on 24 October 2017 | |
08 Oct 2018 | AD01 | Registered office address changed from 428 Springfield Road Belfast BT12 7DU to 15-17 Grosvenor Road Belfast BT12 4GN on 8 October 2018 | |
09 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Gary Irvine as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Chris Lillie as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Chris Brown as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Anthony Daniel Mcnamee as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Andrew Wayne Talbot as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Simon Grant Snoddy as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Richard Alexander Glenn Moore as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Richard Philip Mckee as a director on 25 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mrs Patricia Swann as a director on 25 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
16 Nov 2017 | PSC07 | Cessation of Mark Burns as a person with significant control on 16 September 2016 | |
15 Nov 2017 | TM01 | Termination of appointment of Mark Burns as a director on 16 September 2016 | |
15 Nov 2017 | TM01 | Termination of appointment of Catherine Kane as a director on 24 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Jill Lana Robb as a director on 24 October 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Damian Horner as a director on 28 July 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Seamus O'prey as a director on 27 May 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Gary John Mcquoid as a director on 11 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
30 Dec 2014 | AP01 | Appointment of Damian Horner as a director on 28 October 2014 |