BRG AUCTIONS CORPORATE LIMITED

34 High Street, Holywood, BT18 9AD, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI621362
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

BRG AUCTIONS CORPORATE LIMITED is an active private limited company with number NI621362. It was incorporated 10 years, 6 months, 12 days ago, on 11 November 2013. The company address is 34 High Street, Holywood, BT18 9AD, Co. Down, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 34 High Street Holywood Co. Down BT18 9AD

Change date: 2022-09-20

Old address: Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Tyrone Gibson

Change date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Nicholas Gibson

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

New address: Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE

Change date: 2014-10-28

Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Co. Antrim BT1 5HB Northern Ireland

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM 4 LIMITED

ROOM 790 LLOYDS,LONDON,EC3M 7DQ

Number:02861143
Status:ACTIVE
Category:Private Limited Company

BARRY ISLAND PROPERTY COMPANY LTD

80 NEW BOND STREET,LONDON,W1S 1SB

Number:06032191
Status:ACTIVE
Category:Private Limited Company

BRYCE BOARDING KENNELS LTD

4-6 SADDLERS HOUSE SOUTH PARADE,DONCASTER,DN10 6JH

Number:09022430
Status:ACTIVE
Category:Private Limited Company

CEDARR TRADING AND INVESTMENTS LIMITED

FIRST FLOOR LINENHALL EXCHANGE,BELFAST,BT2 8BG

Number:NI608101
Status:ACTIVE
Category:Private Limited Company

COMMIXT LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:10151610
Status:ACTIVE
Category:Private Limited Company

MCAULEY METALS LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI623527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source