- Company Overview for WARING STREET LIMITED (NI627837)
- Filing history for WARING STREET LIMITED (NI627837)
- People for WARING STREET LIMITED (NI627837)
- Charges for WARING STREET LIMITED (NI627837)
- More for WARING STREET LIMITED (NI627837)
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) |
---|---|---|---|
03 Mar 2016 | AD01 | Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 41-43 Waring Street Belfast County Antrim BT1 2DY on 3 March 2016 | |
01 Mar 2016 | MR01 | Registration of charge NI6278370003, created on 26 February 2016 | |
19 Aug 2015 | MR01 | Registration of charge NI6278370002, created on 14 August 2015 | |
19 Aug 2015 | MR01 | Registration of charge NI6278370001, created on 14 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
06 Jul 2015 | CERTNM |
Company name changed killer investments LIMITED\certificate issued on 06/07/15
|
|
03 Jul 2015 | AP01 | Appointment of Mr Richard Stephen Irwin as a director on 3 July 2015 | |
01 Apr 2015 | CERTNM |
Company name changed killer developments LIMITED\certificate issued on 01/04/15
|
|
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
23 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|