Advanced company searchLink opens in new window

ROCKFORD FORREST GATE LIMITED

Company number NI628794

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)
26 Nov 2015 AP01 Appointment of Mr Dylan Patrick Lindsay as a director on 24 November 2015
26 Nov 2015 TM01 Termination of appointment of Stephanie Marner as a director on 24 November 2015
01 Jul 2015 CERTNM Company name changed lagan river investments LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 CERTNM Company name changed wirefox partners LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
14 Apr 2015 AD01 Registered office address changed from 126 Bangor Road Holywood County Down BT18 0ES to 10 High Street Holywood County Down BT18 9AZ on 14 April 2015
21 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100,000
11 Feb 2015 AP01 Appointment of Stephanie Marner as a director on 4 February 2015
11 Feb 2015 CH01 Director's details changed for Mr Bernard Joseph Eastwood on 4 February 2015
20 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-20
  • GBP 100,000