Advanced company searchLink opens in new window

GLENSTAL FOODS UK LIMITED

Company number NI653763

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
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
  • GBP 202
15 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-15
  • GBP 100