Advanced company searchLink opens in new window

GIVING (NORTHERN IRELAND)

Company number NI612605

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
07 Sep 2018 TM01 Termination of appointment of Anthony Reynolds as a director on 2 August 2018
13 Aug 2018 TM01 Termination of appointment of Gavin Lonergan as a director on 2 August 2018
13 Aug 2018 TM01 Termination of appointment of Margaret Rosalind Critchlow as a director on 2 August 2018
13 Aug 2018 TM01 Termination of appointment of Angila Chada as a director on 2 August 2018
24 May 2018 AD01 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to Causeway Tower Finegan Gibson James Street South Belfast BT2 8DN on 24 May 2018
24 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
24 May 2018 TM01 Termination of appointment of Ian William Huddleston as a director on 1 May 2018
11 May 2018 TM02 Termination of appointment of Ian William Huddleston as a secretary on 2 May 2018
01 Mar 2018 AA Accounts for a small company made up to 31 May 2017
20 Feb 2018 TM01 Termination of appointment of William Garrett O'hare as a director on 14 February 2018
01 Feb 2018 TM01 Termination of appointment of Peter John Lunn as a director on 3 November 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 AD01 Registered office address changed from 41 Arthur Street Arthur Street Belfast BT1 4GB to Forsyth House Cromac Square Belfast BT2 8LA on 6 July 2017
26 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
26 May 2017 AP01 Appointment of Mrs Margaret Rosalind Critchlow as a director on 22 May 2017
14 Feb 2017 AA Full accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 8 May 2016 no member list
26 Feb 2016 AP01 Appointment of Ms Angela Chada as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Janet Frances Leckey as a director on 25 February 2016
23 Nov 2015 AA Full accounts made up to 31 May 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association