- Company Overview for CONFISEC LTD (NI609889)
- Filing history for CONFISEC LTD (NI609889)
- People for CONFISEC LTD (NI609889)
- Charges for CONFISEC LTD (NI609889)
- More for CONFISEC LTD (NI609889)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | TM01 | Termination of appointment of Noel Gallagher as a director on 13 June 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Sep 2014 | AA01 | Current accounting period shortened from 31 December 2013 to 31 July 2013 | |
20 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
23 Jan 2014 | CH01 | Director's details changed for Mr Dermot Patrick Gallagher on 23 January 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Anne-Marie Gallagher as a director | |
23 Jan 2014 | AP01 | Appointment of Mr Noel Gallagher as a director | |
06 Dec 2013 | AR01 | Annual return made up to 10 November 2013 with full list of shareholders | |
06 Dec 2013 | AP01 | Appointment of Mr Dermot Patrick Gallagher as a director | |
06 Dec 2013 | AP01 | Appointment of Ms Anne-Marie Gallagher as a director | |
06 Dec 2013 | TM01 | Termination of appointment of Marshall Hay as a director | |
06 Dec 2013 | AD01 | Registered office address changed from 70 Woodside Road Newbuildings Londonderry Co. Londonderry BT47 2QF Northern Ireland on 6 December 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders |