- Company Overview for BRIAN DOYLE LTD (NI706900)
- Filing history for BRIAN DOYLE LTD (NI706900)
- People for BRIAN DOYLE LTD (NI706900)
- More for BRIAN DOYLE LTD (NI706900)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
22 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2025 | AD01 | Registered office address changed from PO Box 2381 Ni706900 - Companies House Default Address Belfast BT1 9DY to Unit 1700 100 University Street Belfast BT7 1HE on 16 January 2025 | |
30 Dec 2024 | TM01 | Termination of appointment of Daniel Andrew Elderfield as a director on 30 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Victoria Elizabeth Baker as a director on 30 December 2024 | |
06 Dec 2024 | RP10 | Address of person with significant control Xiaobing Qiu changed to NI706900 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Victoria Elizabeth Baker changed to NI706900 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Daniel Andrew Elderfield changed to NI706900 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Xiaobing Qiu changed to NI706900 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP05 | Registered office address changed to PO Box 2381, Ni706900 - Companies House Default Address, Belfast, BT1 9DY on 6 December 2024 | |
18 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
07 Oct 2024 | AP01 | Appointment of Daniel Andrew Elderfield as a director on 21 December 2023 | |
07 Oct 2024 | AP01 | Appointment of Victoria Elizabeth Baker as a director on 21 December 2023 | |
21 Aug 2024 | AD01 |
Registered office address changed
|
|
12 Jul 2024 | AD01 | Registered office address changed from , 85 Market Street, Tandragee, Craigavon, BT62 2BS, Northern Ireland to 85 Market Street Tandragee Craigavon BT62 2BS on 12 July 2024 | |
21 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-21
|