- Company Overview for COMPASSION CITY BELFAST (NI621381)
- Filing history for COMPASSION CITY BELFAST (NI621381)
- People for COMPASSION CITY BELFAST (NI621381)
- More for COMPASSION CITY BELFAST (NI621381)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
27 Nov 2020 | TM01 | Termination of appointment of Peter Arthur James Mcbride as a director on 5 May 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Aug 2019 | TM01 | Termination of appointment of Mary Bernadetta Mcmanus as a director on 2 August 2019 | |
29 Jun 2019 | AP01 | Appointment of Mr Peter Arthur James Mcbride as a director on 27 June 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Sep 2018 | TM01 | Termination of appointment of Carolyn Agnes, Elizabeth Blair as a director on 27 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
03 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 May 2016 | AP01 | Appointment of Ms Carolyn Agnes, Elizabeth Blair as a director on 11 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 26 Kansas Avenue Belfast Co Antrim BT15 5AW to C/O Rev Bill Shaw 174 Trust 1Duncairn Complex Duncairn Avenue Belfast Antrim BT14 6BP on 19 April 2016 | |
24 Jan 2016 | AR01 | Annual return made up to 12 November 2015 no member list | |
24 Jan 2016 | TM01 | Termination of appointment of Heather Anne Mcgregor as a director on 6 October 2014 | |
22 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Dec 2014 | AR01 | Annual return made up to 12 November 2014 no member list | |
08 Dec 2014 | AP01 | Appointment of Mr Jean Paul Lederach as a director on 10 January 2014 | |
08 Dec 2014 | AP01 | Appointment of Rev William Shaw as a director on 12 December 2013 | |
12 Nov 2013 | NEWINC | Incorporation |