- Company Overview for COWSER & SMYTH LIMITED (NI652060)
- Filing history for COWSER & SMYTH LIMITED (NI652060)
- People for COWSER & SMYTH LIMITED (NI652060)
- More for COWSER & SMYTH LIMITED (NI652060)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 29 March 2018 | |
25 Oct 2018 | PSC01 | Notification of Nigel Andrews as a person with significant control on 29 March 2018 | |
25 Oct 2018 | PSC07 | Cessation of C.S. Secretarial Services Ltd as a person with significant control on 29 March 2018 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
23 Oct 2018 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 41 Donegall Street Belfast BT1 2FG on 23 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Denise Redpath as a director on 29 March 2018 | |
22 Oct 2018 | AP01 | Appointment of Nigel Clark Andrews as a director on 29 March 2018 | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|