Advanced company searchLink opens in new window

GEORGE LIMITED

Company number NI034793

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)
18 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 29 September 2022
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
26 May 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 25 March 2022 with updates
26 Jan 2023 CS01 Confirmation statement made on 16 November 2021 with updates
17 Jan 2023 AD01 Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to Feb Chartered Accountants, Linenhall Exchange, 1st Floor 26 Linenhall Street Belfast BT2 8BG on 17 January 2023
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jan 2022 MR01 Registration of charge NI0347930007, created on 22 December 2021
07 Jan 2022 MR01 Registration of charge NI0347930008, created on 22 December 2021
07 Jan 2022 MR01 Registration of charge NI0347930009, created on 22 December 2021
06 Jan 2022 TM01 Termination of appointment of Stephen Brian Symington as a director on 22 December 2021
06 Jan 2022 AD01 Registered office address changed from Aisling House Maneely Mccann 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 6 January 2022
06 Jan 2022 PSC02 Notification of Coobet Trading Ltd as a person with significant control on 22 December 2021
06 Jan 2022 PSC07 Cessation of Titanic Distillers Limited as a person with significant control on 22 December 2021
06 Jan 2022 PSC07 Cessation of Sean Lavery as a person with significant control on 21 December 2021
06 Jan 2022 PSC07 Cessation of Peter Martin Lavery as a person with significant control on 21 December 2021
06 Jan 2022 TM01 Termination of appointment of Sean Gerard Lavery as a director on 22 December 2021
06 Jan 2022 TM01 Termination of appointment of Richard Stephen Irwin as a director on 22 December 2021
06 Jan 2022 TM01 Termination of appointment of Peter Martin Lavery as a director on 22 December 2021
06 Jan 2022 TM02 Termination of appointment of Sean Lavery as a secretary on 22 December 2021
06 Jan 2022 AP01 Appointment of Ms Lorna Murphy as a director on 22 December 2021
06 Jan 2022 AP01 Appointment of Mr Gareth Patrick Murphy as a director on 22 December 2021