Advanced company searchLink opens in new window

ANNIE'S BOYS LIMITED

Company number NI622949

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
14 Nov 2017 PSC07 Cessation of Heron Property Limited as a person with significant control on 1 September 2017
14 Nov 2017 TM01 Termination of appointment of Noel Gallagher as a director on 22 December 2016
31 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
20 Apr 2016 AD01 Registered office address changed from 1 Cardale Park Caradale Park Londonderry County Derry BT48 0NU Northern Ireland to 34 Brandywell Road Brandywell Road Londonderry BT48 9HT on 20 April 2016
21 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
11 Jan 2016 AD01 Registered office address changed from 34 Brandywell Road Londonderry BT48 9HT to 1 Cardale Park Caradale Park Londonderry County Derry BT48 0NU on 11 January 2016
03 Dec 2015 AAMD Amended total exemption small company accounts made up to 28 February 2015
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Jul 2015 AP01 Appointment of Mr John Malachy Mcdaid as a director on 18 February 2015
19 May 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1.00
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted