- Company Overview for STRONGVIEW ENTERPRISES LIMITED (NI646729)
- Filing history for STRONGVIEW ENTERPRISES LIMITED (NI646729)
- People for STRONGVIEW ENTERPRISES LIMITED (NI646729)
- Registers for STRONGVIEW ENTERPRISES LIMITED (NI646729)
- More for STRONGVIEW ENTERPRISES LIMITED (NI646729)
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 |