Advanced company searchLink opens in new window

G & D RETAILERS LTD

Company number NI626560

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 Sep 2015 AD01 Registered office address changed from C/O Tabs 27 Glenbracken Drive Feeny Co Londonderry BT47 4UE to 57 Main Street Ballykelly Limavady County Londonderry BT49 9HS on 16 September 2015
23 Oct 2014 AP01 Appointment of Samuel George Lynch as a director on 18 September 2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 18/09/2014
13 Oct 2014 AD01 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to C/O Tabs 27 Glenbracken Drive Feeny Co Londonderry BT47 4UE on 13 October 2014
13 Oct 2014 TM01 Termination of appointment of Denise Redpath as a director on 18 September 2014
13 Oct 2014 TM01 Termination of appointment of Cs Director Services Limited as a director on 18 September 2014
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2014 CERTNM Company name changed brianville LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-18
26 Sep 2014 CONNOT Change of name notice
08 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-08
  • GBP 1