- Company Overview for DERRY CITY TRADERS LIMITED (NI642850)
- Filing history for DERRY CITY TRADERS LIMITED (NI642850)
- People for DERRY CITY TRADERS LIMITED (NI642850)
- More for DERRY CITY TRADERS LIMITED (NI642850)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | TM01 | Termination of appointment of Terence Peter Kirby as a director on 2 January 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Matthew Ferguson as a director on 1 January 2019 | |
05 Nov 2019 | PSC07 | Cessation of Terence Peter Kirby as a person with significant control on 1 January 2019 | |
18 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2019 | PSC01 | Notification of Terence Kirby as a person with significant control on 1 January 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from 39 Rossmore Waterside Londonderry BT47 5RS Northern Ireland to Unit 192 Botanic Avenue Belfast BT7 1JG on 4 July 2019 | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
14 Jun 2018 | TM01 | Termination of appointment of Karl Kirby as a director on 1 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Terence Peter Kirby as a director on 1 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Karl Kirby as a person with significant control on 1 June 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates |