Advanced company searchLink opens in new window

J & J ARTISTE MANAGEMENT LTD

Company number NI073437

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 300
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Jan 2015 CH01 Director's details changed for Mr John Norbert Farry on 22 January 2015
22 Jan 2015 CH01 Director's details changed for Mr John Norbert Farry on 22 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Nathan Kane Tyrone Carter on 22 January 2015
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 300
11 Aug 2014 TM01 Termination of appointment of James Mcgarrity as a director on 15 August 2013
11 Aug 2014 CH01 Director's details changed for Mr John Farry on 11 August 2014
11 Aug 2014 CH01 Director's details changed for Nathan Kane Tyrone Carter on 11 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 CH01 Director's details changed for Nathan Kane Tyrone Carter on 15 August 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 300
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Oct 2012 AD01 Registered office address changed from Unit 12 Moyle Enterprise Centre Leyland Road Ballycastle Co Antrim BT54 6EX on 1 October 2012
26 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders