Advanced company searchLink opens in new window

LONGSTONE TRADING LIMITED

Company number NI659986

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 TM01 Termination of appointment of Peter Colim Lagan as a director on 3 February 2021
16 Feb 2021 AP01 Appointment of Mr Aaron Mccaughey as a director on 3 February 2021
16 Feb 2021 PSC01 Notification of Aaron Mccaughey as a person with significant control on 3 February 2021
16 Feb 2021 AD01 Registered office address changed from 1 Smith Street Moneymore BT45 7PF Northern Ireland to 4 Concession Road Crossmaglen Newry BT35 9AR on 16 February 2021
15 Sep 2020 PSC07 Cessation of Peter Colim Lagan as a person with significant control on 1 September 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 19/05/2020
22 May 2020 TM01 Termination of appointment of Cs Director Services Limited as a director on 22 May 2020
20 May 2020 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 1 Smith Street Moneymore BT45 7PF on 20 May 2020
20 May 2020 PSC07 Cessation of C.S. Secretarial Services Ltd as a person with significant control on 19 May 2020
20 May 2020 PSC01 Notification of Peter Colim Lagan as a person with significant control on 19 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 CH01 Director's details changed for Peter Colim Lagan on 20 May 2020
20 May 2020 TM01 Termination of appointment of Denise Redpath as a director on 19 May 2020
20 May 2020 AP01 Appointment of Peter Colim Lagan as a director on 19 May 2020
22 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-22
  • GBP 1