Advanced company searchLink opens in new window

STRONGVIEW ENTERPRISES LIMITED

Company number NI646729

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)
02 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2024 RP05 Registered office address changed to Ni646729 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 7 March 2024
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2019 TM01 Termination of appointment of Gary John Cooke as a director on 15 March 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
01 Dec 2019 PSC07 Cessation of Gary John Cooke as a person with significant control on 1 August 2019
01 Dec 2019 PSC01 Notification of Clifford Anthony Biddle as a person with significant control on 1 January 2019
05 Nov 2019 AP01 Appointment of Mr Clifford Antony Biddle as a director on 14 March 2019
15 Aug 2019 AA Unaudited abridged accounts made up to 31 July 2019
01 Aug 2019 PSC01 Notification of Gary John Cooke as a person with significant control on 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 AA Unaudited abridged accounts made up to 31 July 2018
11 Jun 2019 AD01 Registered office address changed from 7 Knowledge House Down Business Park 46 Belfast Road Downpatrick BT30 9UP Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 11 June 2019
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
24 May 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
14 Mar 2019 AD03 Register(s) moved to registered inspection location 452 Glenshane Road Claudy Londonderry BT47 4HH
14 Mar 2019 AD02 Register inspection address has been changed to 452 Glenshane Road Claudy Londonderry BT47 4HH
14 Mar 2019 PSC07 Cessation of Benjamin Gerard O'connor as a person with significant control on 14 March 2019
14 Mar 2019 AP01 Appointment of Mr Gary John Cooke as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Benjamin Gerard O'connor as a director on 14 March 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off