- Company Overview for BELMORE PIZZA LIMITED (NI628194)
- Filing history for BELMORE PIZZA LIMITED (NI628194)
- People for BELMORE PIZZA LIMITED (NI628194)
- More for BELMORE PIZZA LIMITED (NI628194)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | AD01 | Registered office address changed from 16 Richmond Park Omagh County Tyrone BT79 7SJ to C/O Haines Watts 26 Cross Street Enniskillen BT74 7DX on 8 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Declan Devlin as a director on 30 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Ms Stephanie Dooris as a director on 30 January 2017 | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
04 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 May 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|