- Company Overview for COERGE LIMITED (NI613279)
- Filing history for COERGE LIMITED (NI613279)
- People for COERGE LIMITED (NI613279)
- More for COERGE LIMITED (NI613279)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
31 Aug 2016 | TM02 | Termination of appointment of Kevin Johnston as a secretary on 1 January 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from C/O Bell & Company 20 Adelaide Street Belfast BT2 8GD Northern Ireland to C/O Johnstongrieve 11 Rosemary Street Belfast BT1 1QD on 25 August 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Ciaran Toman as a director on 2 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr Kevin Johnston as a director on 2 January 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Total Financial Management 489 Lisburn Road Belfast BT9 7EZ to C/O Bell & Company 20 Adelaide Street Belfast BT2 8GD on 26 November 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
17 Jul 2013 | AP01 | Appointment of Mr Ciaran Toman as a director | |
17 Jul 2013 | AP03 | Appointment of Mr Kevin Johnston as a secretary | |
17 Jul 2013 | TM01 | Termination of appointment of Joanne Toman as a director | |
30 Apr 2013 | AD01 | Registered office address changed from 2 Long Rig Road Nutts Corner Crumlin County Antrim BT29 4SX Northern Ireland on 30 April 2013 | |
20 Jun 2012 | NEWINC |
Incorporation
|