- Company Overview for ANNIE'S BOYS LIMITED (NI622949)
- Filing history for ANNIE'S BOYS LIMITED (NI622949)
- People for ANNIE'S BOYS LIMITED (NI622949)
- More for ANNIE'S BOYS LIMITED (NI622949)
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
|
|
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
|
|
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|