Advanced company searchLink opens in new window

ABERCORN TRADING LTD

Company number NI663495

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 TM01 Termination of appointment of Diarmuid Mt Logan as a director on 4 December 2023
24 May 2023 CH01 Director's details changed for Mr Diarmuid Mt Logan on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Caleb Kane on 24 May 2023
24 May 2023 AD01 Registered office address changed from 20-24 Mill Street Gilford Co. Armagh BT63 6HQ Northern Ireland to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ on 24 May 2023
24 May 2023 AD01 Registered office address changed from 80C High Street Lurgan Co. Armagh BT66 8BB Northern Ireland to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ on 24 May 2023
15 Mar 2023 TM01 Termination of appointment of Adrian Nicholl as a director on 15 March 2023
15 Mar 2023 AP01 Appointment of Mr Diarmuid Mt Logan as a director on 15 March 2023
15 Mar 2023 AP01 Appointment of Mr Caleb Kane as a director on 15 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 TM01 Termination of appointment of Diarmuid Logan as a director on 23 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
24 Aug 2022 PSC01 Notification of Diarmuid Logan as a person with significant control on 1 July 2022
24 Aug 2022 PSC04 Change of details for Mr Adrian Nicholl as a person with significant control on 24 August 2022
23 Aug 2022 AD01 Registered office address changed from 20-24 Mill Street Gilford Co. Armagh BT63 6HQ Northern Ireland to 80C High Street Lurgan Co. Armagh BT66 8BB on 23 August 2022
15 Jul 2022 CH01 Director's details changed for Mr Diarmuid Logan on 15 July 2022
01 Jul 2022 CS01 Confirmation statement made on 10 May 2022 with updates
01 Jul 2022 AP01 Appointment of Mr Diarmuid Logan as a director on 1 July 2022
26 Apr 2022 CERTNM Company name changed fox acquisitions LTD\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 31 January 2021
06 Oct 2020 AA01 Current accounting period extended from 31 August 2020 to 31 January 2021