- Company Overview for SAFFYRE LTD (NI618007)
- Filing history for SAFFYRE LTD (NI618007)
- People for SAFFYRE LTD (NI618007)
- More for SAFFYRE LTD (NI618007)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
14 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Oct 2018 | PSC04 | Change of details for Mr Brian Stockman as a person with significant control on 31 August 2018 | |
02 Oct 2018 | PSC07 | Cessation of Emma Louise Martha Tokic as a person with significant control on 31 August 2018 | |
02 Oct 2018 | PSC07 | Cessation of Shauneen Doran as a person with significant control on 31 August 2018 | |
02 Oct 2018 | PSC07 | Cessation of Maria-Therese Brennan as a person with significant control on 31 August 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Emma Louise Martha Tokic as a director on 31 August 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Shauneen Doran as a director on 31 August 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Maria Therese Brennan as a director on 31 August 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 96 Downpatrick Road Ballynahinch County Down BT24 8SL Northern Ireland to C/O Muldoon & Company 16 Mount Charles Belfast BT7 1NZ on 7 September 2016 | |
26 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Mrs Shauneen Doran on 16 April 2016 | |
26 May 2016 | CH01 | Director's details changed for Mrs Emma Louise Martha Tokic on 16 April 2016 | |
26 May 2016 | CH01 | Director's details changed for Ms Maria Therese Brennan on 16 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from 58a Tannaghmore Road Ballynahinch BT24 8NU to 96 Downpatrick Road Ballynahinch County Down BT24 8SL on 20 January 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-08-27
|