- Company Overview for THE FORGE RESTAURANT LTD (NI613962)
- Filing history for THE FORGE RESTAURANT LTD (NI613962)
- People for THE FORGE RESTAURANT LTD (NI613962)
- Charges for THE FORGE RESTAURANT LTD (NI613962)
- Insolvency for THE FORGE RESTAURANT LTD (NI613962)
- More for THE FORGE RESTAURANT LTD (NI613962)
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
|
|
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
|
|
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
|
|
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 |