GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, May 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2018
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 Bloomfield Road South Bangor County Down BT19 7HR Northern Ireland on 23rd November 2015 to New Cod on the Block Unit 2 81 Gransha Road Bangor Co Down BT19 7PU
filed on: 23rd, November 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Gatelodge 33 Massey Avenue Belfast BT4 2JT on 26th February 2015 to 101 Bloomfield Road South Bangor County Down BT19 7HR
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 100.00 GBP
|
capital |
|
AP03 |
On 28th May 2014, company appointed a new person to the position of a secretary
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 3 jn holding LIMITEDcertificate issued on 12/05/14
filed on: 12th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2nd May 2014
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 12th May 2014
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2014
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 9th December 2013
filed on: 9th, December 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th November 2013
filed on: 7th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2013
filed on: 7th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2012: 100.00 GBP
filed on: 15th, August 2013
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, November 2012
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 31st October 2012
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2012
filed on: 28th, September 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On 17th September 2012, company appointed a new person to the position of a secretary
filed on: 17th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Ian Newell the Gatelodge 33 Massey Avenue Belfast Antrim BT4 2JT Northern Ireland on 26th January 2012
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 High Street Holywood County Down BT18 9AQ Northern Ireland on 24th January 2012
filed on: 24th, January 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2012
filed on: 24th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2011
filed on: 23rd, September 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 23rd September 2011
filed on: 23rd, September 2011
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2011
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed ip foods (holding) LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 29th August 2011
|
change of name |
|
AD01 |
Registered office address changed from 62 High Street Holywood County Down BT18 9AE Northern Ireland on 30th August 2011
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2010
filed on: 21st, December 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2010
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 30th June 2011
filed on: 4th, November 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 205a City Business Park Dunmurry Antrim BT17 9HY on 4th November 2010
filed on: 4th, November 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, September 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|