- Company Overview for GLENSTAL FOODS UK LIMITED (NI653763)
- Filing history for GLENSTAL FOODS UK LIMITED (NI653763)
- People for GLENSTAL FOODS UK LIMITED (NI653763)
- Charges for GLENSTAL FOODS UK LIMITED (NI653763)
- More for GLENSTAL FOODS UK LIMITED (NI653763)
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) |
---|---|---|---|
22 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
03 Jul 2024 | AD01 | Registered office address changed from C/O Mary Mackle & Co Cido Innovation Centre, 73 Charlestown Road Portadown Craigavon BT63 5PP Northern Ireland to 10 Slievemoyne Park Belfast BT15 5GZ on 3 July 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
23 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
05 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
30 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
26 Mar 2020 | MR01 | Registration of charge NI6537630001, created on 24 March 2020 | |
07 Feb 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Feb 2020 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
20 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AP01 | Appointment of Mr Brendan Anthony Gribben as a director on 15 June 2018 | |
30 Sep 2019 | TM01 | Termination of appointment of Antoinette Walsh as a director on 15 June 2018 | |
02 Aug 2019 | AD01 | Registered office address changed from Cido Innovation Centre 73 Charlestown Road Portadown Craigavon BT63 5PP Northern Ireland to C/O Mary Mackle & Co Cido Innovation Centre, 73 Charlestown Road Portadown Craigavon BT63 5PP on 2 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 14 Corraleek Road Rosslea Enniskillen Co Fermanagh BT92 7EQ United Kingdom to Cido Innovation Centre 73 Charlestown Road Portadown Craigavon BT63 5PP on 1 August 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|