Advanced company searchLink opens in new window

NORIBIC LIMITED

Company number NI019615

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
05 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
25 Oct 2016 AA Accounts for a small company made up to 30 September 2016
19 Oct 2016 AD01 Registered office address changed from Northland Building Nwrc Strand Road L'derry BT48 7AL to 33 Clarendon Street Derry BT48 7ER on 19 October 2016
19 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
31 Aug 2016 AR01 Annual return made up to 26 June 2016 no member list
20 Jun 2016 TM01 Termination of appointment of Bernard Robert Toal as a director on 31 May 2016
20 Jun 2016 TM02 Termination of appointment of Bernard Robert Toal as a secretary on 31 May 2016
09 Jul 2015 AR01 Annual return made up to 26 June 2015 no member list
07 Jul 2015 AA Accounts for a small company made up to 31 March 2015
11 Dec 2014 TM01 Termination of appointment of Seamus Murphy as a director on 31 August 2014
11 Dec 2014 AP01 Appointment of Mr Leo Gerard Murphy as a director on 10 December 2014
31 Jul 2014 AA Accounts for a small company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 26 June 2014 no member list
05 Jul 2013 AR01 Annual return made up to 26 June 2013 no member list
05 Jul 2013 TM01 Termination of appointment of Margaret O'reilly as a director
05 Jul 2013 TM01 Termination of appointment of Kevin Houston as a director
05 Jul 2013 TM01 Termination of appointment of Margaret O'reilly as a director
05 Jul 2013 TM01 Termination of appointment of Kevin Houston as a director
02 Jul 2013 AA Accounts for a small company made up to 31 March 2013
17 Jun 2013 AP01 Appointment of Mr Redmond Michael Mcfadden as a director
17 Jun 2013 AP01 Appointment of Mr Kevin William Francis Houston as a director