SQUARE PIT PRODUCTIONS LTD

104 Lagmore Glen 104 Lagmore Glen, BT17 0WB
StatusDISSOLVED
Company No.NI061660
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 6 months, 15 days
JurisdictionNorthern Ireland
Dissolution10 Mar 2020
Years4 years, 2 months, 7 days

SUMMARY

SQUARE PIT PRODUCTIONS LTD is an dissolved private limited company with number NI061660. It was incorporated 17 years, 6 months, 15 days ago, on 02 November 2006 and it was dissolved 4 years, 2 months, 7 days ago, on 10 March 2020. The company address is 104 Lagmore Glen 104 Lagmore Glen, BT17 0WB.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Kelly Teresa Lynch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Lynch

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Flynn

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Hall

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sherman

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 02 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-02

Officer name: Benjamin Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Isaac Sherman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 08 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUJLA ENTERPRISES (SCOTLAND) LIMITED

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC298043
Status:ACTIVE
Category:Private Limited Company

BYOTECH LTD

1 LOW FARM,MORPETH,NE61 5PA

Number:07745942
Status:ACTIVE
Category:Private Limited Company

LOVE LONDON MOVE LTD

77 RUSKIN ROAD,LONDON,SE24 9NA

Number:10643667
Status:ACTIVE
Category:Private Limited Company

RLT CONTINENTAL LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL016174
Status:ACTIVE
Category:Limited Partnership

SLADEBANK WOODS C.I.C.

7 SUMMER CLOSE,STROUD,GL5 1PF

Number:10157786
Status:ACTIVE
Category:Community Interest Company

TAMESIDE TRANSMISSIONS LIMITED

CAPITAL HOUSE,DROYLSDEN,M43 6PW

Number:05839578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source