- Company Overview for DIAL SQUARE (NI) LTD (NI611541)
- Filing history for DIAL SQUARE (NI) LTD (NI611541)
- People for DIAL SQUARE (NI) LTD (NI611541)
- More for DIAL SQUARE (NI) LTD (NI611541)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jul 2013 | AD01 | Registered office address changed from C/O Mcguire+ Farry Limited Emerson House Carryduff Belfast Antrim BT8 8DN on 29 July 2013 | |
26 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | DS01 | Application to strike the company off the register | |
29 Mar 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-29
|
|
21 Mar 2012 | AD01 | Registered office address changed from Emerson House Carryduff Belfast BT8 8DN Northern Ireland on 21 March 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
20 Mar 2012 | AP01 | Appointment of Robert Dowey as a director | |
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2012 | NEWINC | Incorporation |