- Company Overview for JBRADY LTD. (NI043934)
- Filing history for JBRADY LTD. (NI043934)
- People for JBRADY LTD. (NI043934)
- Charges for JBRADY LTD. (NI043934)
- Insolvency for JBRADY LTD. (NI043934)
- More for JBRADY LTD. (NI043934)
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) |
---|---|---|---|
18 Nov 2015 | AD01 | Registered office address changed from 112 Railway Street Armagh BT61 7HT Northern Ireland to 2B Portmore Road Ballinderry Lower Lisburn County Antrim BT28 2JS on 18 November 2015 | |
30 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2015 | CERTNM |
Company name changed arden health LIMITED\certificate issued on 14/10/15
|
|
09 Oct 2015 | CONNOT | Change of name notice | |
11 Aug 2015 | AD01 | Registered office address changed from 141 Railway Street Armagh BT61 7HT to 112 Railway Street Armagh BT61 7HT on 11 August 2015 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Maurice Currie on 23 August 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Helen Dougan as a secretary on 1 February 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 114 Railway Street Armagh Armagh BT61 7HP to 141 Railway Street Armagh BT61 7HT on 15 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
09 Oct 2012 | AR01 | Annual return made up to 21 August 2011 | |
09 Oct 2012 | AR01 | Annual return made up to 21 August 2010 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Oct 2012 | RT01 | Administrative restoration application | |
18 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | CH01 | Director's details changed for Maurice Currie on 21 August 2010 | |
14 Mar 2011 | CH03 | Secretary's details changed for Helen Dougan on 21 August 2010 |