- Company Overview for JUSTINA ENTERPRISES LIMITED (NI603803)
- Filing history for JUSTINA ENTERPRISES LIMITED (NI603803)
- People for JUSTINA ENTERPRISES LIMITED (NI603803)
- More for JUSTINA ENTERPRISES LIMITED (NI603803)
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) |
---|---|---|---|
23 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AD01 | Registered office address changed from 29 Springmount Road Ballygowan Co Down BT23 6NF on 1 October 2012 | |
28 Sep 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
25 Sep 2012 | AP01 | Appointment of Mr David Irvine as a director | |
25 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Darren Stewart as a director | |
12 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Terence Nesbitt as a director | |
19 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
13 Jun 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2 June 2011 | |
02 Jun 2011 | AP01 | Appointment of Darren Alexander Stewart as a director | |
02 Jun 2011 | AP01 | Appointment of Terence Nesbitt as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
17 Jul 2010 | NEWINC | Incorporation |