- Company Overview for AARDPRESS LTD (NI620783)
- Filing history for AARDPRESS LTD (NI620783)
- People for AARDPRESS LTD (NI620783)
- More for AARDPRESS LTD (NI620783)
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 | |
17 Jun 2015 | DS01 | Application to strike the company off the register | |
31 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
17 Apr 2014 | AP01 | Appointment of Alex Buchner as a director on 7 October 2013 | |
07 Mar 2014 | AP03 | Appointment of Roy Kerley as a secretary on 7 October 2013 | |
27 Feb 2014 | AP01 | Appointment of Mr Roy Kerley as a director on 7 October 2013 | |
27 Feb 2014 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 7 October 2013 | |
27 Feb 2014 | TM01 | Termination of appointment of Denise Redpath as a director on 7 October 2013 | |
27 Feb 2014 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 27 February 2014 | |
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | CERTNM |
Company name changed rockdale enterprises LIMITED\certificate issued on 24/10/13
|
|
24 Oct 2013 | CONNOT | Change of name notice | |
07 Oct 2013 | NEWINC | Incorporation |