- Company Overview for BL0012 LIMITED (NI619430)
- Filing history for BL0012 LIMITED (NI619430)
- People for BL0012 LIMITED (NI619430)
- More for BL0012 LIMITED (NI619430)
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) |
---|---|---|---|
14 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2015 | CH01 | Director's details changed for Mr Bernard Joseph Eastwood on 9 April 2015 | |
08 Apr 2015 | DS01 | Application to strike the company off the register | |
05 Sep 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
19 Dec 2013 | AP02 | Appointment of Blackcube Group Limited as a director | |
19 Dec 2013 | CERTNM |
Company name changed blackcube management LIMITED\certificate issued on 19/12/13
|
|
22 Oct 2013 | CERTNM |
Company name changed franklin howard & co LIMITED\certificate issued on 22/10/13
|
|
01 Oct 2013 | TM01 | Termination of appointment of Andrew Taylor as a director | |
04 Sep 2013 | AD01 | Registered office address changed from 7 James Street South Belfast Co. Antrim BT2 8DN Northern Ireland on 4 September 2013 | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-19
|