(CS01) Confirmation statement with no updates 2024/01/16
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/16
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/16
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/16
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/16
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/16
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/16
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/01/31 to 2017/04/30
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/16
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/16 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ara energy LTDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/16 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/16 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 14th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/16 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2012/02/29 - the day director's appointment was terminated
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/02/29 from 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 29th, February 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, February 2012
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/29.
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/02/29 - the day director's appointment was terminated
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed whiteash trading LIMITEDcertificate issued on 17/02/12
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/02/15
change of name
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, February 2012
| resolution
|
Free Download
(21 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2012
| incorporation
|
Free Download
(30 pages)
|