GENERAL MERCHANTS (FORESTSIDE) LIMITED
Company number NI648440
- Company Overview for GENERAL MERCHANTS (FORESTSIDE) LIMITED (NI648440)
- Filing history for GENERAL MERCHANTS (FORESTSIDE) LIMITED (NI648440)
- People for GENERAL MERCHANTS (FORESTSIDE) LIMITED (NI648440)
- More for GENERAL MERCHANTS (FORESTSIDE) LIMITED (NI648440)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2025 | DS01 | Application to strike the company off the register | |
08 Jan 2025 | TM01 | Termination of appointment of Samuel John Alexander as a director on 8 January 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of Timothy Andrew Fetherston as a director on 8 January 2025 | |
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
27 Jan 2022 | PSC04 | Change of details for Mr Samuel John Alexander as a person with significant control on 13 October 2017 | |
27 Jan 2022 | PSC04 | Change of details for Timothy Andrew Fetherston as a person with significant control on 13 October 2017 | |
27 Jan 2022 | PSC07 | Cessation of General Merchants (Ni) Limited as a person with significant control on 13 October 2017 | |
21 Dec 2021 | CH01 | Director's details changed for Timothy Fetherston on 21 December 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
23 Sep 2021 | CH01 | Director's details changed for Mr Curt Wigham on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Samuel John Alexander on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Timothy Fetherston on 23 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Curt Wigham as a person with significant control on 23 September 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Pearl Assurance House 2 Donegal Square East Belfast BT1 5HB Northern Ireland to C/O William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX on 7 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates |