- Company Overview for FORESTVIEW TRADING LIMITED (NI634189)
- Filing history for FORESTVIEW TRADING LIMITED (NI634189)
- People for FORESTVIEW TRADING LIMITED (NI634189)
- Charges for FORESTVIEW TRADING LIMITED (NI634189)
- More for FORESTVIEW TRADING LIMITED (NI634189)
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) |
---|---|---|---|
25 Mar 2019 | MR01 | Registration of charge NI6341890002, created on 13 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
15 Oct 2018 | AP03 | Appointment of Mrs Oonagh Chesney as a secretary on 1 October 2018 | |
08 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from 20 Glenavy Road Moira BT67 0LT to Units 1-2 Glenavy Road Business Park Glenavy Road Moira Armagh BT67 0LT on 4 July 2017 | |
15 Dec 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | TM01 | Termination of appointment of Kevin Thomas Mcveigh as a director on 12 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Trevor William Lockhart as a director on 12 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Sean Mcgreevy as a director on 12 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD to 20 Glenavy Road Moira BT67 0LT on 15 January 2016 | |
31 Dec 2015 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA to C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD on 31 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Denise Redpath as a director on 13 October 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 13 October 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr Kevin Thomas Mcveigh as a director on 13 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland to Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 16 October 2015 | |
13 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-13
|