- Company Overview for PLOTSCAPE LIMITED (NI609855)
- Filing history for PLOTSCAPE LIMITED (NI609855)
- People for PLOTSCAPE LIMITED (NI609855)
- More for PLOTSCAPE LIMITED (NI609855)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2021 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
26 Nov 2020 | AD01 | Registered office address changed from C/O 5th Floor 22 Adelaide Street Belfast BT2 8GD to 25 Shore Road Holywood BT18 9HX on 26 November 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Oct 2020 | TM01 | Termination of appointment of Anthony John Moore as a director on 3 June 2020 | |
29 Oct 2020 | PSC07 | Cessation of John Moore as a person with significant control on 3 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of a director | |
04 Jun 2020 | TM01 | Termination of appointment of a director | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Mar 2016 | CERTNM |
Company name changed plot outlining outside LIMITED\certificate issued on 09/03/16
|
|
11 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Dec 2015 | TM01 | Termination of appointment of Noel Sweeney as a director on 19 June 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Mar 2014 | AD01 | Registered office address changed from 45 Lurgan Road Moira Craigavon Armagh BT67 0LX on 20 March 2014 |