Advanced company searchLink opens in new window

GAELIC GEAR (2020) LIMITED

Company number NI646064

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
07 May 2022 DISS40 Compulsory strike-off action has been discontinued
06 May 2022 AA Accounts for a dormant company made up to 31 May 2021
06 May 2022 AA Micro company accounts made up to 31 May 2020
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-09
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
03 Dec 2019 AP01 Appointment of Mr Sean Caughey as a director on 3 December 2019
03 Dec 2019 TM01 Termination of appointment of Eoin Michael Gererd Caughey as a director on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP Northern Ireland to 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 28 Carrickree Warrenpoint Newry BT34 3FA United Kingdom to 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP on 3 December 2019
12 Sep 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
15 Aug 2018 AP01 Appointment of Mr Eoin Caughey as a director on 2 August 2018
15 Aug 2018 TM01 Termination of appointment of Conor Cleary as a director on 2 August 2018
07 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
20 Sep 2017 AP01 Appointment of Mr Conor Cleary as a director on 17 September 2017
20 Sep 2017 TM01 Termination of appointment of Anne Sinead Houston as a director on 17 September 2017
20 Sep 2017 TM01 Termination of appointment of Sean Eoin Caughey as a director on 17 September 2017
20 Sep 2017 AD01 Registered office address changed from 69 Rathmore Warrenpoint Newry BT34 3SF Northern Ireland to 28 Carrickree Warrenpoint Newry BT34 3FA on 20 September 2017
07 Jun 2017 AP01 Appointment of Ms Anne Sinead Houston as a director on 27 May 2017