Advanced company searchLink opens in new window

SHOTCLIP LIMITED

Company number NI619860

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 AA Total exemption full accounts made up to 30 December 2016
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
22 Dec 2016 CS01 Confirmation statement made on 14 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AD01 Registered office address changed from 1 Sugarhouse Quay 1 Sugarhouse Quay Newry County Down BT35 6HZ to The Hub Newry 6 st. Colmans Park Newry County Down BT34 2BX on 18 May 2016
28 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 678,154
05 Dec 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 678,154
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Nov 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 678,154
29 Oct 2014 AP02 Appointment of E-Synergy Nominees Limited as a director on 3 April 2014
29 Oct 2014 AP01 Appointment of Sean Patrick Mitchell as a director on 3 April 2014
29 Oct 2014 AP01 Appointment of David Macdara Moloney as a director on 3 April 2014
29 Oct 2014 AP01 Appointment of Mr William John Aiken as a director on 3 April 2014
23 Oct 2014 AD01 Registered office address changed from The Business Hub 17 Canal Street Newry Co Down BT35 6JB to 1 Sugarhouse Quay 1 Sugarhouse Quay Newry County Down BT35 6HZ on 23 October 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities