Advanced company searchLink opens in new window

NORTH DOWN FRUIT & VEGETABLE CO. LTD.

Company number NI023141

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 AA Micro company accounts made up to 31 August 2019
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 31 August 2018
29 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
29 Jan 2019 AD01 Registered office address changed from North Down Buildings 7 Blackstaff Road Kennedy Way Industrial Estate Belfast BT11 9BL to Unit 7 Blackstaff Road Belfast BT11 9DT on 29 January 2019
19 Jun 2018 AA Micro company accounts made up to 31 August 2017
20 Apr 2018 CH03 Secretary's details changed for Thomas Watters Perry Donaldson on 18 April 2018
18 Apr 2018 CS01 Confirmation statement made on 24 December 2017 with updates
18 Apr 2018 PSC07 Cessation of Bernadette Francesca Duncan as a person with significant control on 29 November 2017
18 Apr 2018 PSC01 Notification of William David Duncan as a person with significant control on 29 November 2017
18 Apr 2018 CH01 Director's details changed for Ashley Megarry on 7 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Thomas Watters Perry Donaldson on 18 April 2018
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates