BRENDAN BOYD LTD
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
08/08/258 August 2025 New | Registered office address changed from PO Box 2381 Ni712651 - Companies House Default Address Belfast BT1 9DY to Unit 1324 2/F 138 University Street Belfast BT7 1HH on 2025-08-08 |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
18/06/2518 June 2025 New | Registered office address changed to PO Box 2381, Ni712651 - Companies House Default Address, Belfast, BT1 9DY on 2025-06-18 |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
07/12/247 December 2024 | Termination of appointment of Victoria Elizabeth Baker as a director on 2024-12-07 |
07/12/247 December 2024 | Termination of appointment of Leah Anne Eatwell as a director on 2024-12-07 |
07/10/247 October 2024 | Appointment of Dale Thomas Maxwell as a director on 2024-03-27 |
07/10/247 October 2024 | Appointment of Leah Anne Eatwell as a director on 2024-03-27 |
07/10/247 October 2024 | Appointment of Victoria Elizabeth Baker as a director on 2024-03-27 |
21/08/2421 August 2024 | Registered office address changed from Unit 11 100 University Street Belfast BT7 1HE to 22 Orritor Road Cookstow BT80 8BH on 2024-08-21 |
12/07/2412 July 2024 | Registered office address changed from 22 Orritor Road Cookstown BT80 8BH Northern Ireland to Unit 11 100 University Street Belfast BT7 1HE on 2024-07-12 |
27/03/2427 March 2024 | Incorporation |
More Company Information
Recently Viewed
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