Advanced company searchLink opens in new window

DUNSFORT TRADING LIMITED

Company number NI651807

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
03 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2023 MR01 Registration of charge NI6518070001, created on 18 December 2023
12 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Jun 2023 PSC01 Notification of Patrick Eoin Miskelly as a person with significant control on 23 June 2023
23 Jun 2023 PSC07 Cessation of Eugene Charles Hughes as a person with significant control on 23 June 2023
23 Jun 2023 AP01 Appointment of Mr Patrick Eoin Miskelly as a director on 23 June 2023
23 Jun 2023 TM01 Termination of appointment of Eugene Charles Hughes as a director on 23 June 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
28 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2019
26 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
26 Apr 2021 CS01 Confirmation statement made on 3 April 2020 with no updates
26 Apr 2021 CS01 Confirmation statement made on 20 March 2019 with updates
26 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2021 RT01 Administrative restoration application
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2020 AD01 Registered office address changed from 85 Anderstown Road Belfast BT11 9AH Northern Ireland to St George's Building 37-41 High Street Belfast BT1 2AB on 13 March 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2019 TM01 Termination of appointment of Cs Director Services Limited as a director on 21 March 2018
04 Apr 2019 PSC07 Cessation of C.S. Secretarial Services Ltd as a person with significant control on 21 March 2018
03 Apr 2019 PSC01 Notification of Eugene Charles Hughes as a person with significant control on 21 March 2018