Advanced company searchLink opens in new window

E-SYNERGY NI GENERAL PARTNER LIMITED

Company number NI070198

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2017 DS01 Application to strike the company off the register
14 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
16 Mar 2016 AD01 Registered office address changed from Midtown Business Center 25 Talbot Street Belfast BT1 2LD to C/O E-Synergy Limited Forsyth House Cromac Square Belfast BT2 8LA on 16 March 2016
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
21 Aug 2015 AD01 Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GS to Midtown Business Center 25 Talbot Street Belfast BT1 2LD on 21 August 2015
15 Jan 2015 TM01 Termination of appointment of Ronald Akers Armstrong as a director on 15 January 2015
15 Jan 2015 AP01 Appointment of Mr Michael John Bowman as a director on 15 January 2015
22 Dec 2014 TM01 Termination of appointment of Richard Daniel Brockbank as a director on 22 December 2014
22 Dec 2014 AP01 Appointment of Mr Paul William Edwin Downes as a director on 22 December 2014
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Ronald Akers Armstrong on 16 February 2012
12 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
21 Mar 2011 AP01 Appointment of Richard Daniel Brockbank as a director
05 Jan 2011 TM01 Termination of appointment of Richard Brook as a director
05 Jan 2011 TM01 Termination of appointment of John White as a director