CERTNM |
Company name changed cargoboxcertificate issued on 20/03/19
filed on: 20th, March 2019
| change of name
|
Free Download
|
AC92 |
Restoration by order of the court
filed on: 20th, March 2019
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-06
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-02: 139.56 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Innovation Centre Queens Island Belfast N. Ireland BT3 9DT on 2013-08-02
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-06
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-22
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, December 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-03-13: 353.31 GBP
filed on: 3rd, May 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-06
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2012
| resolution
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, December 2011
| resolution
|
Free Download
(32 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011-02-06
filed on: 14th, December 2011
| document replacement
|
Free Download
(32 pages)
|
CERTNM |
Company name changed aqueo LTDcertificate issued on 12/12/11
filed on: 12th, December 2011
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 12th, December 2011
| change of name
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 8th, December 2011
| document replacement
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2011-04-04: 34213.75 GBP
filed on: 17th, October 2011
| capital
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2011-04-02: 213.75 GBP
filed on: 13th, October 2011
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2011-04-01
filed on: 11th, October 2011
| capital
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2011-03-31: 200.00 GBP
filed on: 10th, October 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-30
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-02-06 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-06 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-06
filed on: 7th, March 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Room 202, City East Business Centre 68-72 Newtownards Road Belfast Antrim BT4 1GW on 2010-10-08
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed liquidate it LTDcertificate issued on 28/09/10
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-06
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-02-25
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124B Castlereagh Street Belfast County Antrim BT5 4NL on 2010-02-16
filed on: 16th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 11th, January 2010
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Enterprise House 2-4 Balloo Avenue Balloo Industrial Estate Bangor BT19 7QT on 2009-11-24
filed on: 24th, November 2009
| address
|
Free Download
(2 pages)
|
371SR(NI) |
06/03/09
filed on: 20th, May 2009
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 20th, May 2009
| capital
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
296(NI) |
On 2008-04-14 Change of dirs/sec
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2008-04-14 Change of dirs/sec
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(20 pages)
|