- Company Overview for BROOKIES KORNER (NI608466)
- Filing history for BROOKIES KORNER (NI608466)
- People for BROOKIES KORNER (NI608466)
- More for BROOKIES KORNER (NI608466)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2015 | DS01 | Application to strike the company off the register | |
14 Aug 2015 | AR01 | Annual return made up to 4 August 2015 no member list | |
14 Aug 2015 | TM01 | Termination of appointment of Joan Mcgoran as a director on 29 September 2014 | |
14 Aug 2015 | TM02 | Termination of appointment of Elma Mccalmont as a secretary on 29 September 2014 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Oct 2014 | AD01 | Registered office address changed from C/O Frank Beattie & Co 98B Main Street Larne County Antrim BT40 1RE to 98B Main Street Larne County Antrim BT40 1RE on 2 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Emma Joanne Mc Goran as a director on 29 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Elma Mccalmont as a director on 29 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Elma Mccalmont as a director on 29 September 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 4 August 2014 no member list | |
12 Aug 2013 | AR01 | Annual return made up to 4 August 2013 no member list | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from 59a Drumahoe Road Millbrook Larne Co Antrim BT40 2PF on 15 January 2013 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2012 | AR01 | Annual return made up to 4 August 2012 no member list | |
30 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AP01 | Appointment of Emma Joanne Mc Goran as a director | |
14 Feb 2012 | AP01 | Appointment of Mr John Leslie Shannon as a director | |
04 Aug 2011 | NEWINC | Incorporation |