Advanced company searchLink opens in new window

THE FORGE RESTAURANT LTD

Company number NI613962

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)
15 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2022 4.44(NI) Notice of final meeting of creditors
15 Jul 2021 4.32(NI) Appointment of liquidator compulsory
09 Jul 2021 AD01 Registered office address changed from 80 Dundrum Road Tassagh Co. Armagh BT60 2QE to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 9 July 2021
11 Jul 2018 COCOMP Order of court to wind up
31 May 2018 AA Micro company accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
21 Jun 2017 CH03 Secretary's details changed for Mrs Berneice Fegan on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mrs Berneice Fegan on 21 June 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Jun 2016 AA Total exemption small company accounts made up to 31 August 2014
17 May 2016 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
13 Apr 2016 AP03 Appointment of Mrs Berneice Fegan as a secretary on 1 January 2016
05 May 2015 AA Total exemption small company accounts made up to 31 August 2013
06 Jan 2015 MR01 Registration of charge NI6139620001, created on 22 December 2014
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
17 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2012 NEWINC Incorporation