- Company Overview for SIRLETSALOT LTD (NI606191)
- Filing history for SIRLETSALOT LTD (NI606191)
- People for SIRLETSALOT LTD (NI606191)
- More for SIRLETSALOT LTD (NI606191)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2024 | DS01 | Application to strike the company off the register | |
10 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
07 Apr 2020 | AD01 | Registered office address changed from 11 Rosemary Street Belfast BT1 1QD Northern Ireland to Portview, Unit a2 310 Newtownards Road Belfast BT4 1HE on 7 April 2020 | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Jonathan Johanson as a director on 1 August 2016 | |
08 Jun 2016 | AP01 | Appointment of Mrs Rebekah Johanson as a director on 1 June 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from 49 Sandhill Gardens Belfast BT5 6FF to 11 Rosemary Street Belfast BT1 1QD on 19 April 2016 |