- Company Overview for GARTREE INVESTMENTS LIMITED (NI056768)
- Filing history for GARTREE INVESTMENTS LIMITED (NI056768)
- People for GARTREE INVESTMENTS LIMITED (NI056768)
- Charges for GARTREE INVESTMENTS LIMITED (NI056768)
- Insolvency for GARTREE INVESTMENTS LIMITED (NI056768)
- More for GARTREE INVESTMENTS LIMITED (NI056768)
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) |
---|---|---|---|
04 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
27 Sep 2016 | AD01 | Registered office address changed from Imperial House Donegall Square East Belfast BT1 5HD to C/O Keenan Cf 10th Floor, Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 27 September 2016 | |
27 Sep 2016 | 4.71(NI) | Declaration of solvency | |
27 Sep 2016 | VL1 | Appointment of a liquidator | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Dec 2015 | MR04 | Satisfaction of charge 8 in full | |
09 Dec 2015 | MR04 | Satisfaction of charge 10 in full | |
09 Dec 2015 | MR04 | Satisfaction of charge 9 in full | |
22 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 | |
13 Feb 2015 | AP01 | Appointment of Ms Sally Margaret Gilding as a director on 10 December 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from The Linenhall 7Th Floor 32-38 Linenhall Street Belfast BT2 8BG to Imperial House Donegall Square East Belfast BT1 5HD on 12 February 2015 | |
05 Feb 2015 | AP03 | Appointment of Mr Sunil Masson as a secretary on 10 December 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of Andrew David Creighton as a director on 10 December 2014 | |
05 Feb 2015 | TM02 | Termination of appointment of Andrew David Creighton as a secretary on 10 December 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of Nick Reid as a director on 10 December 2014 | |
05 Feb 2015 | AP01 | Appointment of Mr Sunil Masson as a director on 10 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
13 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 |