- Company Overview for 162BBR LIMITED (NI605454)
- Filing history for 162BBR LIMITED (NI605454)
- People for 162BBR LIMITED (NI605454)
- More for 162BBR LIMITED (NI605454)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2015 | DS01 | Application to strike the company off the register | |
03 Jul 2015 | AD01 | Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 91-97 Ormeau Road Belfast BT7 1SH on 3 July 2015 | |
13 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
20 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jan 2012 | AP01 | Appointment of Ms Catherine Sonia Millar as a director | |
12 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
12 Jan 2012 | AD01 | Registered office address changed from 82 Stranmillis Road Belfast BT9 5AD United Kingdom on 12 January 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of Jeremy Baird as a director | |
08 Dec 2010 | NEWINC | Incorporation |