- Company Overview for LIFFEYVIEW ENTERTAINMENT LIMITED (NI646475)
- Filing history for LIFFEYVIEW ENTERTAINMENT LIMITED (NI646475)
- People for LIFFEYVIEW ENTERTAINMENT LIMITED (NI646475)
- More for LIFFEYVIEW ENTERTAINMENT LIMITED (NI646475)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2019 | AP01 | Appointment of Mr Conor Caughey as a director on 3 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Eve Coulson as a director on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Conor Caughey as a person with significant control on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Suite 150, 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP on 3 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of Eve Coulson as a person with significant control on 3 December 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | TM01 | Termination of appointment of Derek Alfred George Moody as a director on 14 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Ms Eve Coulson as a director on 14 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Derek Alfred George Moody as a person with significant control on 14 March 2019 | |
14 Mar 2019 | PSC01 | Notification of Eve Coulson as a person with significant control on 14 March 2019 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Derek Alfred George Moody on 20 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mr Derek Alfred George Moody as a person with significant control on 20 September 2018 | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from 7 Knowledge House Belfast Road Downpatrick BT30 9UP United Kingdom to Suite 150, 21 Botanic Avenue Belfast BT7 1JJ on 27 June 2017 | |
19 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-19
|