Advanced company searchLink opens in new window

CONFISEC LTD

Company number NI609889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 TM01 Termination of appointment of Noel Gallagher as a director on 13 June 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Sep 2014 AA01 Current accounting period shortened from 31 December 2013 to 31 July 2013
20 Aug 2014 MR04 Satisfaction of charge 1 in full
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 10
23 Jan 2014 CH01 Director's details changed for Mr Dermot Patrick Gallagher on 23 January 2014
23 Jan 2014 TM01 Termination of appointment of Anne-Marie Gallagher as a director
23 Jan 2014 AP01 Appointment of Mr Noel Gallagher as a director
06 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
06 Dec 2013 AP01 Appointment of Mr Dermot Patrick Gallagher as a director
06 Dec 2013 AP01 Appointment of Ms Anne-Marie Gallagher as a director
06 Dec 2013 TM01 Termination of appointment of Marshall Hay as a director
06 Dec 2013 AD01 Registered office address changed from 70 Woodside Road Newbuildings Londonderry Co. Londonderry BT47 2QF Northern Ireland on 6 December 2013
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders