- Company Overview for ISLE OF GIGHA LTD (NI615413)
- Filing history for ISLE OF GIGHA LTD (NI615413)
- People for ISLE OF GIGHA LTD (NI615413)
- More for ISLE OF GIGHA LTD (NI615413)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland to Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street Belfast BT2 8FE on 7 April 2022 | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2022 | DS01 | Application to strike the company off the register | |
15 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
23 Jun 2017 | TM02 | Termination of appointment of Elizabeth Cobain as a secretary on 1 June 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ on 14 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 25 Talbot Street Belfast BT1 2LD to C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA on 27 February 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
30 Sep 2014 | AD01 | Registered office address changed from 48 Ward Avenue Bangor County Down BT20 5HX to 25 Talbot Street Belfast BT1 2LD on 30 September 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |