ANDREW JAMES PARK LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

07/08/257 August 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from PO Box 2381 Ni714467 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 2025-04-03

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Registered office address changed to PO Box 2381, Ni714467 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-08

View Document

08/02/258 February 2025

View Document

21/10/2421 October 2024 Registered office address changed from Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH Northern Ireland to 248 Newtown Building Frances Street Newtownards BT23 7FG on 2024-10-21

View Document

26/09/2426 September 2024 Termination of appointment of Eric Mfoafo as a secretary on 2024-07-01

View Document

26/09/2426 September 2024 Registered office address changed from Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB Northern Ireland to Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH on 2024-09-26

View Document

26/09/2426 September 2024 Appointment of Sean Mark Youngsam as a secretary on 2024-08-01

View Document

20/08/2420 August 2024 Registered office address changed from 248 Newtown Building Frances Street Newtownards BT23 7FG Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of George Arthur Desire as a secretary on 2024-06-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

20/08/2420 August 2024 Appointment of Eric Mfoafo as a secretary on 2024-07-01

View Document

24/07/2424 July 2024 Registered office address changed from T14, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB Northern Ireland to 248 Newtown Building Frances Street Newtownards BT23 7FG on 2024-07-24

View Document

15/07/2415 July 2024 Registered office address changed from 248 Newtown Building Frances Street Newtownards BT23 7FG Northern Ireland to T14, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Appointment of George Arthur Desire as a secretary on 2024-06-01

View Document

04/07/244 July 2024 Registered office address changed from Unit3107 Moat House Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 248 Newtown Building Frances Street Newtownards BT23 7FG on 2024-07-04

View Document

02/07/242 July 2024 Registered office address changed from 248 Newtown Building, Frances Street Newtownards BT23 7FG Northern Ireland to Unit3107 Moat House Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD on 2024-07-02

View Document

06/06/246 June 2024 Change of details for Andrew James Park as a person with significant control on 2024-05-08

View Document

06/06/246 June 2024 Director's details changed for Andrew James Park on 2024-05-08

View Document

24/05/2424 May 2024 Registered office address changed from Block C Suite 5103 Mill House 370 Newtownards Road Belfast BT4 1HG Northern Ireland to 248 Newtown Building, Frances Street Newtownards BT23 7FG on 2024-05-24

View Document

16/05/2416 May 2024 Registered office address changed from Unit3107 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to Block C Suite 5103 Mill House 370 Newtownards Road Belfast BT4 1HG on 2024-05-16

View Document

19/04/2419 April 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company