Advanced company searchLink opens in new window

KUNICK (111) LIMITED

Company number NI019448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
15 Jan 2014 4.69(NI) Statement of receipts and payments to 22 November 2013
08 Mar 2013 4.21(NI) Statement of affairs
07 Feb 2013 AD01 Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 7 February 2013
07 Feb 2013 VL1 Appointment of a liquidator
07 Feb 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
24 Jul 2012 CERTNM Company name changed gamestec (northern ireland) LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
24 Jul 2012 CONNOT Change of name notice
15 Jun 2012 AA Accounts for a dormant company made up to 1 October 2011
23 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100,000
06 Jul 2011 AA Accounts for a dormant company made up to 2 October 2010
18 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
18 Jan 2011 CH02 Director's details changed for Danoptra Director Limited on 30 November 2010
18 Jan 2011 CH03 Secretary's details changed for Richard Matthew Still on 30 October 2010
22 Nov 2010 MISC AUDIT0RS resignation
10 Nov 2010 AP01 Appointment of Mr Richard Matthew Still as a director
10 Nov 2010 TM01 Termination of appointment of Paul Meehan as a director
28 Jun 2010 AA Full accounts made up to 26 September 2009
17 Jan 2010 AR01 Annual return made up to 30 November 2009
08 Nov 2009 AA Full accounts made up to 27 September 2008
29 Dec 2008 371SR(NI) 30/11/08
01 Dec 2008 296(NI) Change of dirs/sec
05 Aug 2008 AC(NI) 29/09/07 annual accts
12 Feb 2008 371S(NI) 30/11/07 annual return shuttle