- Company Overview for JASMIN DEVELOPMENTS LIMITED (NI038462)
- Filing history for JASMIN DEVELOPMENTS LIMITED (NI038462)
- People for JASMIN DEVELOPMENTS LIMITED (NI038462)
- Charges for JASMIN DEVELOPMENTS LIMITED (NI038462)
- More for JASMIN DEVELOPMENTS LIMITED (NI038462)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O Declan Magennis & Co 52 Itec Business Park Armagh Raod Newry County Down BT35 6DN to 40 Parkmount Terrace Belfast BT15 4GQ on 28 October 2015 | |
07 May 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from Itec Business Park 52 Armagh Road Newry Newry BT35 6DN to C/O Declan Magennis & Co 52 Itec Business Park Armagh Raod Newry County Down BT35 6DN on 7 May 2015 | |
07 May 2015 | CH01 | Director's details changed for Randal Logue on 7 May 2015 | |
07 May 2015 | CH01 | Director's details changed for Marian Logue on 7 May 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 23 Clarendon Street Derry N. Ireland BT48 7LP to Itec Business Park 52 Armagh Road Newry Newry BT35 6DN on 16 September 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
03 Aug 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders |