- Company Overview for FCT BELFAST (NI) LTD (NI622976)
- Filing history for FCT BELFAST (NI) LTD (NI622976)
- People for FCT BELFAST (NI) LTD (NI622976)
- More for FCT BELFAST (NI) LTD (NI622976)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Carnegie Library 121 Donegall Road Belfast BT12 5JL to 12 Shaftesbury Square Belfast BT2 7DL on 17 August 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Apr 2018 | MA | Memorandum and Articles of Association | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Quintin Andrew Oliver on 1 December 2017 | |
09 Jun 2017 | AP03 | Appointment of Mr Allan Albert Leonard as a secretary on 5 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Allan Albert Leonard as a director on 5 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
01 Mar 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
05 Jan 2016 | AA | Total exemption full accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
28 Mar 2014 | AP01 | Appointment of Reverend Lesley Carroll as a director | |
07 Mar 2014 | CERTNM |
Company name changed forum for cities in transition belfast (NI) LTD\certificate issued on 07/03/14
|
|
07 Mar 2014 | AP01 | Appointment of Timothy Rex Attwood as a director |