- Company Overview for RIVER MOURNE GUNS AND TACKLE LIMITED (NI622135)
- Filing history for RIVER MOURNE GUNS AND TACKLE LIMITED (NI622135)
- People for RIVER MOURNE GUNS AND TACKLE LIMITED (NI622135)
- More for RIVER MOURNE GUNS AND TACKLE LIMITED (NI622135)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jeffrey Raymond Charles Barr as a director on 15 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 16 Patrick Street Strabane County Tyrone BT82 8DG to 38 Main Street Strabane County Tyrone BT82 8AS on 11 August 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
07 Feb 2014 | AP01 | Appointment of Mr Jeffrey Raymond Charles Barr as a director | |
03 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-03
|