Advanced company searchLink opens in new window

INTELLIGENT CYCLE SAFETY HELMET LTD

Company number NI622122

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 TM01 Termination of appointment of John Milligan as a director on 6 August 2018
23 Jul 2018 TM02 Termination of appointment of John Milligan as a secretary on 16 July 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jul 2017 PSC01 Notification of John Milligan as a person with significant control on 1 April 2017
26 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
14 Jun 2017 AD01 Registered office address changed from 187 Bendooragh Road Killins Ballymoney County Antrim BT53 7NR to 2 Carlisle Terrace Londonderry BT48 6JX on 14 June 2017
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
14 Nov 2014 CH03 Secretary's details changed for Mr John Milligan on 13 November 2014
13 Nov 2014 AD01 Registered office address changed from 6 Laurel Grove Coleraine BT51 3AH to 187 Bendooragh Road Killins Ballymoney County Antrim BT53 7NR on 13 November 2014
11 Jun 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
05 Jun 2014 AP01 Appointment of Mr Alexander Erwin as a director
04 Jun 2014 AP01 Appointment of Mr Neil Stuart Taylor as a director
04 Jun 2014 AP01 Appointment of Mr John Milligan as a director
04 Jun 2014 TM01 Termination of appointment of John Milligan as a director
03 Jan 2014 NEWINC Incorporation