Total Documents | 44 |
---|
Total Pages | 176 |
---|
2 February 2021 | Confirmation statement made on 18 November 2020 with no updates |
---|---|
7 May 2020 | Accounts for a small company made up to 31 December 2018 |
18 January 2020 | Compulsory strike-off action has been discontinued |
17 January 2020 | Confirmation statement made on 18 November 2019 with no updates |
17 December 2019 | First Gazette notice for compulsory strike-off |
13 August 2019 | Accounts for a small company made up to 31 December 2017 |
28 November 2018 | Compulsory strike-off action has been discontinued |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates |
27 November 2018 | First Gazette notice for compulsory strike-off |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
6 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 |
6 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates |
6 September 2016 | Accounts for a dormant company made up to 30 November 2015 |
6 September 2016 | Accounts for a dormant company made up to 30 November 2015 |
26 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
11 August 2016 | Second filing of the annual return made up to 18 November 2015 |
11 August 2016 | Second filing of the annual return made up to 18 November 2015 |
9 December 2015 | Annual return Statement of capital on 2015-12-09
Statement of capital on 2016-08-11
|
9 December 2015 | Annual return Statement of capital on 2015-12-09
Statement of capital on 2016-08-11
|
9 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 July 2015 | Accounts for a dormant company made up to 30 November 2014 |
17 July 2015 | Accounts for a dormant company made up to 30 November 2014 |
31 March 2015 | Company name changed cfr 73 LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed cfr 73 LIMITED\certificate issued on 31/03/15
|
30 March 2015 | Termination of appointment of Ivan Scott Kennedy as a director on 30 March 2015 |
30 March 2015 | Termination of appointment of Stephen Vincent Cross as a director on 30 March 2015 |
30 March 2015 | Appointment of Mr Patrick John Power as a director on 30 March 2015 |
30 March 2015 | Appointment of Mr Patrick John Power as a director on 30 March 2015 |
30 March 2015 | Appointment of Mr Gerald Michael Comaskey as a director on 30 March 2015 |
30 March 2015 | Appointment of Mr Gerald Michael Comaskey as a director on 30 March 2015 |
30 March 2015 | Termination of appointment of Ivan Scott Kennedy as a director on 30 March 2015 |
30 March 2015 | Termination of appointment of Stephen Vincent Cross as a director on 30 March 2015 |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|