Advanced company searchLink opens in new window

106 BELFAST ROAD LIMITED

Company number NI658648

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)
04 Mar 2024 AA01 Current accounting period extended from 31 January 2024 to 30 April 2024
06 Feb 2024 AP01 Appointment of Mr Gilbert John Yates as a director on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Bernard Joseph Eastwood as a director on 6 February 2024
06 Feb 2024 AD01 Registered office address changed from 2 Downshire Road Holywood BT18 9LU United Kingdom to 1-6 st. Helens Business Park Holywood BT18 9HQ on 6 February 2024
06 Feb 2024 PSC01 Notification of Gilbert John Yates as a person with significant control on 31 January 2024
02 Feb 2024 PSC07 Cessation of Wfx Belfast Road Llp as a person with significant control on 31 January 2024
12 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
12 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
06 Dec 2023 PSC02 Notification of Wfx Belfast Road Llp as a person with significant control on 6 December 2023
06 Dec 2023 PSC07 Cessation of Bernard Joseph Eastwood as a person with significant control on 6 December 2023
26 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Oct 2023 CERTNM Company name changed blondie cafe LIMITED\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-20
23 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted