Extended Company Report with Annual Accounts |
Includes
|
Last balance sheet date | 2017-09-30 | |
---|---|---|
Trade Debtors | £35,855 | +22.86% |
Employees | £4 | 0% |
Total assets | £66,264 | +71.57% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | NI613337 |
Record last updated | Wednesday, December 8, 2021 11:12:13 AM UTC |
Official Address | Scottish Provident Buildings 7 Donegal Square West Belfast Co. Antrim Bt16jh |
Postal Code | BT16JH |
Sector | Solicitors |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Sep 1, 2021 | Appointment of a woman | |
Registry | Sep 1, 2021 | Resignation of one Shareholder (Above 75%) and one Shareholder (25-50%) | |
Registry | Jun 12, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Jun 22, 2015 | Annual accounts | |
Registry | Jun 12, 2015 | Annual return | |
Registry | Sep 19, 2014 | Resignation of one Solicitor and one Director (a man) | |
Registry | Sep 19, 2014 | Resignation of one Director | |
Registry | Jul 22, 2014 | Notice of striking-off action discontinued | |
Financials | Jul 21, 2014 | Annual accounts | |
Registry | Jul 21, 2014 | Annual return | |
Registry | Jun 27, 2014 | First notification of strike-off action in london gazette | |
Registry | Dec 16, 2013 | Change of accounting reference date | |
Registry | Aug 7, 2013 | Return of allotment of shares | |
Registry | Jul 17, 2013 | Annual return | |
Registry | Oct 25, 2012 | Particulars of a mortgage or charge | |
Registry | Oct 1, 2012 | Return of allotment of shares | |
Registry | Jun 26, 2012 | Two appointments: 2 men |