Advanced company searchLink opens in new window

BANGEL (N.I.) LIMITED

Company number NI667717

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)
07 Feb 2024 CS01 Confirmation statement made on 1 July 2023 with no updates
07 Feb 2024 AA Micro company accounts made up to 28 February 2023
07 Feb 2024 AA Micro company accounts made up to 28 February 2022
07 Feb 2024 RT01 Administrative restoration application
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr shah shajon miah
02 May 2023 PSC04 Change of details for Mr Shah Shajon Miah as a person with significant control on 1 February 2023
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2022 MR01 Registration of charge NI6677170002, created on 25 January 2022
11 Feb 2022 MR01 Registration of charge NI6677170001, created on 25 January 2022
11 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Jul 2021 PSC07 Cessation of Abdul Robb as a person with significant control on 23 June 2021
01 Jul 2021 AD01 Registered office address changed from 10 Strangford Gate Drive Newtownards BT23 8ZW Northern Ireland to 83 Cronstown Cottage Park Newtownards BT23 8QP on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Abdul Robb as a director on 23 June 2021
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
13 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification Information removed: Directors date of birth Reason for rectification: The information removed is factually inaccurate or is derived from something factually inaccurate.