- Company Overview for SOCIAL FOUNDRY LTD (NI628276)
- Filing history for SOCIAL FOUNDRY LTD (NI628276)
- People for SOCIAL FOUNDRY LTD (NI628276)
- More for SOCIAL FOUNDRY LTD (NI628276)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2017 | DS01 | Application to strike the company off the register | |
02 Nov 2016 | TM02 | Termination of appointment of Roger Antony Warnock as a secretary on 31 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Miss Joy Hadden as a director on 1 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Stephen Lusty as a director on 1 October 2016 | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Mcminn as a director on 29 June 2016 | |
05 Jul 2016 | AP03 | Appointment of Mr Roger Antony Warnock as a secretary on 29 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Umar Ansari as a director on 29 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Roger Anthony Warnock as a director on 29 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Bernard Mckeown as a director on 29 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Miss Jacqueline Frances Williamson as a director on 1 April 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 407 Lisburn Road Belfast BT9 7EW Northern Ireland to 2 Derryvolgie Avenue Belfast BT9 6FL on 23 June 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 5 Laurelbank Road Saintfield Ballynahinch County Down BT24 7LT to 407 Lisburn Road Belfast BT9 7EW on 13 January 2016 | |
24 Dec 2015 | AR01 | Annual return made up to 11 December 2015 no member list | |
02 Oct 2015 | AD01 | Registered office address changed from 407 Lisburn Road Belfast BT9 7EW to 5 Laurelbank Road Saintfield Ballynahinch County Down BT24 7LT on 2 October 2015 | |
07 Sep 2015 | CERTNM |
Company name changed restart (NI)\certificate issued on 07/09/15
|
|
04 Sep 2015 | TM01 | Termination of appointment of Stephen Mcgarry as a director on 1 September 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Marie Claire Ferris as a director on 27 May 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 4E Weavers Court, Linfield Industrial Estate Linfield Road Belfast BT12 5GH Northern Ireland to 407 Lisburn Road Belfast BT9 7EW on 10 June 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 5 Laurelbank Road Saintfield Co Down BT24 7LT to 4E Weavers Court, Linfield Industrial Estate Linfield Road Belfast BT12 5GH on 30 January 2015 |