Advanced company searchLink opens in new window

JERASH CONTRACTING LTD

Company number NI641685

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)
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