Advanced company searchLink opens in new window

ROCKFORD GSO LIMITED

Company number NI632951

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)
29 Oct 2019 MR01 Registration of charge NI6329510010, created on 24 October 2019
28 Oct 2019 MR04 Satisfaction of charge NI6329510001 in full
28 Oct 2019 MR04 Satisfaction of charge NI6329510003 in full
28 Oct 2019 MR04 Satisfaction of charge NI6329510002 in full
28 Oct 2019 MR04 Satisfaction of charge NI6329510008 in full
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Apr 2019 AA Accounts for a small company made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 August 2017
10 Aug 2017 PSC02 Notification of Rockford Portfolio Limited as a person with significant control on 30 November 2016
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
10 Aug 2017 PSC07 Cessation of Wirefox Holding Company as a person with significant control on 30 November 2016
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Apr 2017 AD01 Registered office address changed from 2 Downshire Road Holywood BT18 9LU Northern Ireland to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
05 Apr 2017 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
21 Dec 2016 MR01 Registration of charge NI6329510008, created on 13 December 2016
16 Dec 2016 MR01 Registration of charge NI6329510007, created on 13 December 2016
15 Dec 2016 MR04 Satisfaction of charge NI6329510005 in full
12 Dec 2016 MR01 Registration of charge NI6329510006, created on 30 November 2016
07 Dec 2016 MR01 Registration of charge NI6329510004, created on 30 November 2016
07 Dec 2016 MR01 Registration of charge NI6329510005, created on 30 November 2016
02 Dec 2016 MR01 Registration of charge NI6329510003, created on 30 November 2016
01 Dec 2016 MR01 Registration of charge NI6329510001, created on 30 November 2016
01 Dec 2016 MR01 Registration of charge NI6329510002, created on 30 November 2016
22 Nov 2016 TM01 Termination of appointment of Steven Hugh Flannery as a director on 22 November 2016