Advanced company searchLink opens in new window

CUNNINGHAM GLOBAL LTD

Company number NI649186

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 Jan 2025 4.21(NI) Statement of affairs
02 Jan 2025 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
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