Advanced company searchLink opens in new window

FCT BELFAST (NI) LTD

Company number NI622976

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
17 Aug 2020 AD01 Registered office address changed from Carnegie Library 121 Donegall Road Belfast BT12 5JL to 12 Shaftesbury Square Belfast BT2 7DL on 17 August 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Apr 2018 MA Memorandum and Articles of Association
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 Dec 2017 CH01 Director's details changed for Mr Quintin Andrew Oliver on 1 December 2017
09 Jun 2017 AP03 Appointment of Mr Allan Albert Leonard as a secretary on 5 May 2017
09 Jun 2017 TM01 Termination of appointment of Allan Albert Leonard as a director on 5 May 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 20 February 2016 no member list
05 Jan 2016 AA Total exemption full accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 no member list
28 Mar 2014 AP01 Appointment of Reverend Lesley Carroll as a director
07 Mar 2014 CERTNM Company name changed forum for cities in transition belfast (NI) LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
07 Mar 2014 AP01 Appointment of Timothy Rex Attwood as a director