Advanced company searchLink opens in new window

GRG REAL ESTATE ASSET MANAGEMENT (NORTHERN IRELAND) LTD

Company number NI620693

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)
05 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2016 4.72(NI) Return of final meeting in a members' voluntary winding up
08 Jan 2016 AD01 Registered office address changed from 11-16 Donegall Square East Belfast Antrim BT1 5UB to 3rd Floor Harvester House 4-8 Adelaide Street Belfast Northern Ireland BT2 8GE on 8 January 2016
08 Jan 2016 4.71(NI) Declaration of solvency
08 Jan 2016 VL1 Appointment of a liquidator
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
26 Nov 2015 TM01 Termination of appointment of Helen Christine Gordon as a director on 31 October 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
16 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Michael Mcnaughton as a director on 24 February 2015
01 Apr 2015 TM01 Termination of appointment of Colin Gerard Clarke as a director on 24 February 2015
12 Nov 2014 TM01 Termination of appointment of Benjamin Nigel Deacon as a director on 17 October 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
14 Mar 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
22 Nov 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
30 Oct 2013 CH01 Director's details changed for Benjamin Deacon on 24 October 2013
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 1