Advanced company searchLink opens in new window

BRIAN DOYLE LTD

Company number NI706900

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)
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
  • ANNOTATION Part Admin Removed The registered office address AD01 was administratively removed from the public register on 06/12/2024 as the material was not properly delivered.
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-21
  • GBP 1
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director, person with significant control and shareholder on the IN01 was administratively removed from the public register on 06/12/2024 as the material was not properly delivered.