- Company Overview for INTELLIGENT CYCLE SAFETY HELMET LTD (NI622122)
- Filing history for INTELLIGENT CYCLE SAFETY HELMET LTD (NI622122)
- People for INTELLIGENT CYCLE SAFETY HELMET LTD (NI622122)
- More for INTELLIGENT CYCLE SAFETY HELMET LTD (NI622122)
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
|
|
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
|
|
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
|
|
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 |