- Company Overview for SUMMERWAY LIMITED (NI606375)
- Filing history for SUMMERWAY LIMITED (NI606375)
- People for SUMMERWAY LIMITED (NI606375)
- More for SUMMERWAY LIMITED (NI606375)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2014 | AD01 | Registered office address changed from 92 High Street Belfast BT1 2BG to 11 Sharman House Old Windmill Road Crawfordsburn Bangor County Down BT19 1XN on 22 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 11 Old Windmill Road Crawfordsburn Bangor County Down BT19 1XN Northern Ireland to 11 Sharman House Old Windmill Road Crawfordsburn Bangor County Down BT19 1XN on 22 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
25 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Apr 2013 | AR01 |
Annual return made up to 29 March 2013
Statement of capital on 2013-04-26
|
|
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 20 May 2011 | |
20 May 2011 | AP01 | Appointment of Gerard Joseph Armstrong as a director | |
20 May 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
20 May 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
01 Mar 2011 | NEWINC | Incorporation |