Advanced company searchLink opens in new window

NEWBRIDGE DEERPARK LIMITED

Company number NI630530

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
15 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 PSC01 Notification of John Joseph Donelly as a person with significant control on 20 April 2016
06 Jul 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
05 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 28 February 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,000
20 Apr 2016 AP01 Appointment of Mr Darren Donnelly as a director on 20 April 2016
20 Apr 2016 TM01 Termination of appointment of John Joseph Kearns as a director on 20 April 2016
20 Apr 2016 TM01 Termination of appointment of Chris Guy as a director on 20 April 2016
20 Apr 2016 AP01 Appointment of Mr John Joseph Donnelly as a director on 20 April 2016
20 Apr 2016 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary on 20 April 2016
20 Apr 2016 AP01 Appointment of Mr Mark Francis Cuskeran as a director on 20 April 2016
20 Apr 2016 CERTNM Company name changed moyne shelf company (no. 364) LIMITED\certificate issued on 20/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)