Advanced company searchLink opens in new window

BUREAU OF DESIGN LIMITED

Company number NI670477

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)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 May 2023 AD01 Registered office address changed from 11 Church Square Banbridge Co. Down BT32 4AS Northern Ireland to 20 -24 Mill Street Gilford Craigavon BT63 6HQ on 5 May 2023
26 Apr 2023 TM01 Termination of appointment of Stephen King as a director on 25 April 2023
26 Apr 2023 AP01 Appointment of Mr Adrian Nicholl as a director on 25 April 2023
26 Apr 2023 TM01 Termination of appointment of Caleb Kane as a director on 25 April 2023
26 Apr 2023 TM02 Termination of appointment of Caleb Kane as a secretary on 25 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jul 2022 TM01 Termination of appointment of Emma Gatfield as a director on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from 20-24 Mill Street Gilford Craigavon Co. Armagh BT63 6HQ Northern Ireland to 11 Church Square Banbridge Co. Down BT32 4AS on 15 July 2022
30 May 2022 PSC07 Cessation of Adrian Nicholl as a person with significant control on 30 May 2022
30 May 2022 PSC01 Notification of Stephen King as a person with significant control on 30 May 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
25 Apr 2022 AP01 Appointment of Mr Caleb Kane as a director on 25 April 2022
25 Apr 2022 AP03 Appointment of Mr Caleb Kane as a secretary on 25 April 2022
01 Feb 2022 CERTNM Company name changed downshire marketing LTD\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
01 Feb 2022 TM01 Termination of appointment of Adrian Nicholl as a director on 1 February 2022
07 Dec 2021 TM01 Termination of appointment of Grant Murphy as a director on 30 November 2021
28 Sep 2021 CERTNM Company name changed downshire 4 LTD\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
07 Jun 2021 AP01 Appointment of Miss Emma Gatfield as a director on 14 May 2021
07 Jun 2021 AP01 Appointment of Mr Stephen King as a director on 14 May 2021
07 Jun 2021 AP01 Appointment of Mr Grant Murphy as a director on 14 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates