- Company Overview for GIVING (NORTHERN IRELAND) (NI612605)
- Filing history for GIVING (NORTHERN IRELAND) (NI612605)
- People for GIVING (NORTHERN IRELAND) (NI612605)
- More for GIVING (NORTHERN IRELAND) (NI612605)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2018 | DS01 | Application to strike the company off the register | |
07 Sep 2018 | TM01 | Termination of appointment of Anthony Reynolds as a director on 2 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Gavin Lonergan as a director on 2 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Margaret Rosalind Critchlow as a director on 2 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Angila Chada as a director on 2 August 2018 | |
24 May 2018 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to Causeway Tower Finegan Gibson James Street South Belfast BT2 8DN on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
24 May 2018 | TM01 | Termination of appointment of Ian William Huddleston as a director on 1 May 2018 | |
11 May 2018 | TM02 | Termination of appointment of Ian William Huddleston as a secretary on 2 May 2018 | |
01 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of William Garrett O'hare as a director on 14 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Peter John Lunn as a director on 3 November 2017 | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AD01 | Registered office address changed from 41 Arthur Street Arthur Street Belfast BT1 4GB to Forsyth House Cromac Square Belfast BT2 8LA on 6 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
26 May 2017 | AP01 | Appointment of Mrs Margaret Rosalind Critchlow as a director on 22 May 2017 | |
14 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
26 Feb 2016 | AP01 | Appointment of Ms Angela Chada as a director on 25 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Janet Frances Leckey as a director on 25 February 2016 | |
23 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|