- Company Overview for FRESH SEAFOOD SALES LTD (NI605796)
- Filing history for FRESH SEAFOOD SALES LTD (NI605796)
- People for FRESH SEAFOOD SALES LTD (NI605796)
- More for FRESH SEAFOOD SALES LTD (NI605796)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2015 | DS01 | Application to strike the company off the register | |
29 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
11 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
11 May 2011 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 11 May 2011 | |
09 May 2011 | AP03 | Appointment of Paul Braniff as a secretary | |
09 May 2011 | AP01 | Appointment of Paul Braniff as a director | |
09 May 2011 | TM01 | Termination of appointment of Dorothy Kane as a director | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | CERTNM |
Company name changed chingfort LIMITED\certificate issued on 18/04/11
|
|
18 Jan 2011 | NEWINC | Incorporation |