- Company Overview for CITY PADS (UK) LTD (NI621925)
- Filing history for CITY PADS (UK) LTD (NI621925)
- People for CITY PADS (UK) LTD (NI621925)
- More for CITY PADS (UK) LTD (NI621925)
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
|
|
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
|
|
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | CERTNM |
Company name changed lanyon properties LTD\certificate issued on 14/08/14
|
|
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
|