Advanced company searchLink opens in new window

COERGE LIMITED

Company number NI613279

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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
  • MODEL ARTICLES ‐ Model articles adopted