Advanced company searchLink opens in new window

DA FORGIE

Company number NI620661

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 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
22 May 2023 MR01 Registration of charge NI6206610003, created on 22 May 2023
22 May 2023 MR04 Satisfaction of charge NI6206610002 in full
22 May 2023 MR04 Satisfaction of charge NI6206610001 in full
18 Apr 2023 SH09 Allotment of a new class of shares by an unlimited company
18 Apr 2023 SH09 Allotment of a new class of shares by an unlimited company
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 AP01 Appointment of Donna Mcwilliams as a director on 5 April 2023
06 Apr 2023 AP01 Appointment of Mr Mark David Robert Lennox as a director on 5 April 2023
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from 16 Seacoast Road Limavady Londonderry BT49 9DW to 16a Seacoast Road Limavady BT49 9DW on 24 March 2021
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
20 Sep 2019 MR01 Registration of charge NI6206610002, created on 6 September 2019
12 Jun 2019 MR01 Registration of charge NI6206610001, created on 22 May 2019
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
15 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
18 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
13 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
21 Oct 2013 CERTNM Company name changed da forgie limavady\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
21 Oct 2013 CONNOT Change of name notice
30 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-30
  • GBP 2