- Company Overview for JAG (RESTAURANTS) LTD (NI067842)
- Filing history for JAG (RESTAURANTS) LTD (NI067842)
- People for JAG (RESTAURANTS) LTD (NI067842)
- Charges for JAG (RESTAURANTS) LTD (NI067842)
- Insolvency for JAG (RESTAURANTS) LTD (NI067842)
- More for JAG (RESTAURANTS) LTD (NI067842)
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 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2014 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2013 | 4.21(NI) | Statement of affairs | |
01 Aug 2013 | AD01 | Registered office address changed from 54 Scotch Street Armagh BT61 7DF on 1 August 2013 | |
01 Aug 2013 | VL1 | Appointment of a liquidator | |
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Mr. Jonathan Neill Doherty on 25 January 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Walter Russell as a director | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Oct 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
13 May 2009 | 402(NI) | Pars re mortage | |
07 Mar 2009 | 371S(NI) | 25/01/09 annual return shuttle | |
10 Sep 2008 | 296(NI) | Change of dirs/sec | |
04 Sep 2008 | 402(NI) | Pars re mortage | |
23 May 2008 | 296(NI) | Change of dirs/sec | |
07 Feb 2008 | 296(NI) | Change of dirs/sec | |
25 Jan 2008 | NEWINC | Incorporation |