- Company Overview for CLYDE STREET LIMITED (NI617550)
- Filing history for CLYDE STREET LIMITED (NI617550)
- People for CLYDE STREET LIMITED (NI617550)
- More for CLYDE STREET LIMITED (NI617550)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2015 | DS01 | Application to strike the company off the register | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
21 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
19 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
22 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
19 Oct 2014 | AR01 | Annual return made up to 10 October 2014 with full list of shareholders | |
17 Sep 2014 | TM01 | Termination of appointment of Adrian Patrick Eastwood as a director on 10 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
10 Sep 2014 | AR01 | Annual return made up to 2 September 2014 with full list of shareholders | |
09 Sep 2014 | CERTNM |
Company name changed blackcube (project tara) LIMITED\certificate issued on 09/09/14
|
|
09 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
18 Jul 2014 | NM01 |
Change of name by resolution
|
|
18 Jul 2014 | CERTNM |
Company name changed hrc (victoria rd) LIMITED\certificate issued on 18/07/14
|
|
18 Jul 2014 | AR01 | Annual return made up to 15 July 2014 with full list of shareholders | |
16 May 2014 | CERTNM |
Company name changed blackcube (victoria rd) LTD\certificate issued on 16/05/14
|
|
15 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
|
|
15 Apr 2014 | AR01 | Annual return made up to 31 March 2014 with full list of shareholders | |
15 Apr 2014 | CERTNM |
Company name changed victoria rd investments LIMITED\certificate issued on 15/04/14
|
|
14 Apr 2014 | TM01 | Termination of appointment of Eunan Donnelly as a director |