Advanced company searchLink opens in new window

THE INK CENTRE LIMITED

Company number NI071648

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
28 Aug 2015 TM01 Termination of appointment of Marie-Claire O'hagan as a director on 24 August 2015
28 Aug 2015 TM02 Termination of appointment of Marie-Claire O'hagan as a secretary on 24 August 2015
18 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
23 Nov 2014 CH01 Director's details changed for Mr Eugene O'hagan on 15 November 2014
23 Nov 2014 CH03 Secretary's details changed for Mr Eugene O'hagan on 15 November 2014
23 Nov 2014 CH03 Secretary's details changed for Mrs Marie-Claire O'hagan on 15 November 2014
23 Nov 2014 CH01 Director's details changed for Mrs Marie-Claire O'hagan on 15 November 2014
22 Nov 2014 AD01 Registered office address changed from 24 Mullacreevie Park Armagh BT60 4BA to 67 Upper English Street Armagh BT61 7LA on 22 November 2014
22 Nov 2014 CH03 Secretary's details changed for Miss Marie-Claire Donaghy on 4 May 2013
22 Nov 2014 CH01 Director's details changed for Miss Marie-Claire Donaghy on 4 May 2013
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Jul 2014 CERTNM Company name changed bluefish media & marketing LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-05-01
20 Jun 2014 CONNOT Change of name notice
16 May 2014 CH01 Director's details changed for Mr Eugene O'hagan on 16 May 2014
16 May 2014 TM02 Termination of appointment of a secretary
16 May 2014 TM01 Termination of appointment of a director
16 May 2014 AP01 Appointment of Mr Eugene O'hagan as a director
16 May 2014 AP03 Appointment of Mr Eugene O'hagan as a secretary
16 May 2014 TM02 Termination of appointment of Eugene O'hagan as a secretary
21 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
27 Nov 2013 AA Total exemption full accounts made up to 28 February 2013