- 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) |
---|---|---|---|
13 Aug 2018 | PSC01 | Notification of Benjamin Gerard O'connor as a person with significant control on 1 August 2018 | |
13 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Mark Sangster as a director on 1 August 2018 | |
11 Aug 2018 | AP01 | Appointment of Mr Benjamin Gerard O'connor as a director on 1 August 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
08 Dec 2017 | AP01 | Appointment of Mr Mark Sangster as a director on 7 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Sean Caughey as a director on 7 December 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Sean Eoin Caughey on 17 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Michael Sloan as a director on 17 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 69 Rathmore Warrenpoint Newry BT34 3SF Northern Ireland to 7 Knowledge House Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 22 September 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Michael Sloan as a director on 17 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Suite 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP United Kingdom to 69 Rathmore Warrenpoint Newry BT34 3SF on 20 July 2017 | |
03 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-03
|