- Company Overview for LEISURE LEAGUES NI COMMUNITY INTEREST COMPANY (NI627030)
- Filing history for LEISURE LEAGUES NI COMMUNITY INTEREST COMPANY (NI627030)
- People for LEISURE LEAGUES NI COMMUNITY INTEREST COMPANY (NI627030)
- More for LEISURE LEAGUES NI COMMUNITY INTEREST COMPANY (NI627030)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
22 Oct 2018 | TM01 | Termination of appointment of Patrick Mcguigan as a director on 9 October 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Sinead Houston as a director on 17 August 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Issac Houston as a director on 17 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Ben Brian James Houston as a director on 17 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Eoin Michael Gererd Caughey as a director on 17 September 2018 | |
23 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
27 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | CH01 | Director's details changed for Mr Eoin Caughey on 30 November 2016 | |
09 Nov 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of William Glynn Patterson as a director on 30 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from 7 Savages Terrace Newry County Down BT35 6AT to Suite 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick Down BT30 9UP on 12 September 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Michael Sloan as a director on 12 August 2016 | |
05 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
06 Jun 2016 | AP01 | Appointment of Mr William Glynn Patterson as a director on 3 June 2016 | |
27 May 2016 | AP01 | Appointment of Mr Patrick Mcguigan as a director on 15 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Issac Houston as a director on 12 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Eoin Caughey as a director on 11 April 2016 | |
27 May 2016 | AP01 | Appointment of Mr Michael Sloan as a director on 12 April 2016 | |
27 May 2016 | AP01 | Appointment of Mr Ben Houston as a director on 12 May 2016 |