- Company Overview for JERASH CONTRACTING LTD (NI641685)
- Filing history for JERASH CONTRACTING LTD (NI641685)
- People for JERASH CONTRACTING LTD (NI641685)
- More for JERASH CONTRACTING LTD (NI641685)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
20 May 2021 | DS02 | Withdraw the company strike off application | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
15 Dec 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
08 Aug 2019 | AD01 | Registered office address changed from Unit 229 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 4a Springvale Gardens Belfast BT14 8BZ on 8 August 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 32 Corry Wood Park Castlewellan County Down BT31 9NP Northern Ireland to Unit 229 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 11 March 2019 | |
22 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2018 | AA | Micro company accounts made up to 5 April 2017 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | AD01 | Registered office address changed from 8 Mourne View Avenue Newcastle BT33 0QN to 32 Corry Wood Park Castlewellan County Down BT31 9NP on 22 January 2018 | |
11 Jan 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 5 April 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | CH01 | Director's details changed for Mrs Susan Gimoto on 20 January 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Manuel Santos as a director on 16 February 2017 | |
15 Jun 2017 | AP01 | Appointment of Mrs Susan Gimoto as a director on 20 January 2017 |