Advanced company searchLink opens in new window

CITY PADS (UK) LTD

Company number NI621925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2017 PSC07 Cessation of Audrey Mcevoy as a person with significant control on 1 October 2016
24 Mar 2017 AA Total exemption small company accounts made up to 29 February 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 23 September 2016 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 28 February 2016
22 Dec 2016 AD01 Registered office address changed from 127 Stranmillis Road Belfast BT9 5AJ to 5 Church Place Lurgan Co Armagh BT66 6EY on 22 December 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Sep 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 March 2014
24 Nov 2014 AP01 Appointment of Gavin John Mc Evoy as a director on 1 November 2014
17 Nov 2014 AP01 Appointment of Dermot John O'hanlon as a director on 1 November 2014
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
29 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/08/2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2014 CERTNM Company name changed lanyon properties LTD\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-08-13
14 Aug 2014 CONNOT Change of name notice
23 Jul 2014 AP01 Appointment of Mrs Audrey Mcevoy as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Dermot O'hanlon as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Gavin Mcevoy as a director on 23 July 2014
23 Jul 2014 AP01 Appointment of Miss Stephanie Mckee as a director on 23 July 2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 04/04/2014
  • RES10 ‐ Resolution of allotment of securities