- Company Overview for AJS EVENT CATERING LIMITED (NI603477)
- Filing history for AJS EVENT CATERING LIMITED (NI603477)
- People for AJS EVENT CATERING LIMITED (NI603477)
- More for AJS EVENT CATERING LIMITED (NI603477)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
12 Mar 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
11 Sep 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
30 Mar 2023 | AD01 | Registered office address changed from 47 Unit 2 Kevlin Buildings Kevlin Avenue Omagh BT78 1ER Northern Ireland to Unit 2 Kevlin Buildings 47 Kevlin Avenue Omagh BT78 1ER on 30 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 28-32 John Street Omagh BT78 1DW Northern Ireland to 47 Unit 2 Kevlin Buildings Kevlin Avenue Omagh BT78 1ER on 30 March 2023 | |
06 Sep 2022 | AD01 | Registered office address changed from 57 Tattyreagh Road Omagh Tyrone BT78 1PZ Northern Ireland to 28-32 John Street Omagh BT78 1DW on 6 September 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
15 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
19 Jan 2021 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland to 57 Tattyreagh Road Omagh Tyrone BT78 1PZ on 19 January 2021 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
24 Aug 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Andrew Short as a person with significant control on 6 April 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Sandra Devlin as a secretary on 9 November 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |