- Company Overview for JEREL LTD (NI614376)
- Filing history for JEREL LTD (NI614376)
- People for JEREL LTD (NI614376)
- More for JEREL LTD (NI614376)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2019 | DS01 | Application to strike the company off the register | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
02 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
01 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | TM02 | Termination of appointment of Tracey Dobson as a secretary on 31 May 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 203 Killyman Road Dungannon Co Tyrone BT71 6RR to 41 Pomeroy Road Dungannon County Tyrone BT70 3AZ on 16 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
26 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
08 Oct 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
28 Sep 2012 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 28 September 2012 | |
28 Sep 2012 | AP01 | Appointment of Jeremy Noel Dobson as a director | |
28 Sep 2012 | AP03 | Appointment of Tracey Dobson as a secretary | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | CERTNM |
Company name changed toberton LIMITED\certificate issued on 27/09/12
|