Advanced company searchLink opens in new window

DIAL SQUARE (NI) LTD

Company number NI611541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • RES13 ‐ Transfer of shares 05/03/2011
05 Mar 2012 NEWINC Incorporation