- Company Overview for SHOTCLIP LIMITED (NI619860)
- Filing history for SHOTCLIP LIMITED (NI619860)
- People for SHOTCLIP LIMITED (NI619860)
- More for SHOTCLIP LIMITED (NI619860)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | AA | Total exemption full accounts made up to 30 December 2016 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | AD01 | Registered office address changed from 1 Sugarhouse Quay 1 Sugarhouse Quay Newry County Down BT35 6HZ to The Hub Newry 6 st. Colmans Park Newry County Down BT34 2BX on 18 May 2016 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
05 Dec 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Nov 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
29 Oct 2014 | AP02 | Appointment of E-Synergy Nominees Limited as a director on 3 April 2014 | |
29 Oct 2014 | AP01 | Appointment of Sean Patrick Mitchell as a director on 3 April 2014 | |
29 Oct 2014 | AP01 | Appointment of David Macdara Moloney as a director on 3 April 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr William John Aiken as a director on 3 April 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from The Business Hub 17 Canal Street Newry Co Down BT35 6JB to 1 Sugarhouse Quay 1 Sugarhouse Quay Newry County Down BT35 6HZ on 23 October 2014 | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|