- Company Overview for CUNNINGHAM GLOBAL LTD (NI649186)
- Filing history for CUNNINGHAM GLOBAL LTD (NI649186)
- People for CUNNINGHAM GLOBAL LTD (NI649186)
- Insolvency for CUNNINGHAM GLOBAL LTD (NI649186)
- More for CUNNINGHAM GLOBAL LTD (NI649186)
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 Jan 2025 | 4.21(NI) | Statement of affairs | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2024 | VL1 | Appointment of a liquidator | |
14 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
29 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
29 Aug 2024 | TM01 | Termination of appointment of Robert Zachary Rickey as a director on 22 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Stephen Somers as a director on 22 August 2024 | |
29 Aug 2024 | PSC07 | Cessation of Stephen Somers as a person with significant control on 22 August 2024 | |
29 Aug 2024 | PSC07 | Cessation of Robert Zachary Rickey as a person with significant control on 22 August 2024 | |
29 Aug 2024 | PSC01 | Notification of Melissa Armstrong as a person with significant control on 22 August 2024 | |
29 Aug 2024 | PSC01 | Notification of Keith Armstrong as a person with significant control on 22 August 2024 | |
29 Aug 2024 | PSC01 | Notification of Elisabeth Keri Prinsloo as a person with significant control on 22 August 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 May 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
15 Mar 2022 | AP01 | Appointment of Mrs Melissa Carol Armstrong as a director on 15 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mrs Elisabeth Keri Prinsloo as a director on 15 March 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Unit 82 Dunlop Commercial Park 3 Balloo Link Bangor BT19 7HJ United Kingdom to Unit 17 Dennison Industrial Estate Avondale Drive Ballyclare BT39 9EB on 10 January 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
16 Dec 2021 | TM01 | Termination of appointment of Donald Mcnair as a director on 19 October 2021 | |
16 Dec 2021 | PSC07 | Cessation of Donald Mcnair as a person with significant control on 19 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Stephen Somers on 13 August 2021 |