- Company Overview for CITY WEST PROPERTY LTD (NI620011)
- Filing history for CITY WEST PROPERTY LTD (NI620011)
- People for CITY WEST PROPERTY LTD (NI620011)
- More for CITY WEST PROPERTY LTD (NI620011)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2015 | DS01 | Application to strike the company off the register | |
02 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
09 Sep 2014 | AD01 | Registered office address changed from 8 Queen Street Derry Derry BT48 7EF Northern Ireland to 631E Baranailt Road Claudy Londonderry BT47 4EA on 9 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Melissa Mccloskey as a director on 23 August 2013 | |
09 Sep 2014 | TM01 | Termination of appointment of Patrick Cahal Hazlett as a director on 23 August 2013 | |
22 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-22
|