- 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) |
---|---|---|---|
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 194 Loughmuck Road Fintona Tyrone BT78 2NF to The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED on 22 December 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
30 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
21 Sep 2010 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
02 Sep 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
02 Sep 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
02 Sep 2010 | AP01 | Appointment of Andrew Short as a director | |
02 Sep 2010 | AP03 | Appointment of Sandra Devlin as a secretary | |
02 Sep 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2 September 2010 | |
02 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 5 August 2010
|
|
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
06 Aug 2010 | CERTNM |
Company name changed carnburn trading LIMITED\certificate issued on 06/08/10
|
|
06 Aug 2010 | CONNOT | Change of name notice |