- Company Overview for JAT (NO.2) LIMITED (NI616840)
- Filing history for JAT (NO.2) LIMITED (NI616840)
- People for JAT (NO.2) LIMITED (NI616840)
- Insolvency for JAT (NO.2) LIMITED (NI616840)
- Registers for JAT (NO.2) LIMITED (NI616840)
- More for JAT (NO.2) LIMITED (NI616840)
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 Apr 2024 | 4.69(NI) | Statement of receipts and payments to 9 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 9 March 2023 | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 9 March 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | AD03 | Register(s) moved to registered inspection location 98-102 2nd Floor Donegall Street Belfast Co Antrim BT1 2GW | |
21 Mar 2023 | AD02 | Register inspection address has been changed to 98-102 2nd Floor Donegall Street Belfast Co Antrim BT1 2GW | |
14 Mar 2023 | AD01 | Registered office address changed from 113/117 Donegall Street Belfast BT1 2GE Northern Ireland to Bedford House 16 Bedford Street Belfast BT2 7DT on 14 March 2023 | |
13 Mar 2023 | 4.71(NI) | Declaration of solvency | |
13 Mar 2023 | VL1 | Appointment of a liquidator | |
21 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from 98-102 Donegall House 2nd Floor Donegall Street Belfast BT1 2GW Northern Ireland to 113/117 Donegall Street Belfast BT1 2GE on 9 February 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2022 | TM01 | Termination of appointment of James Joseph Fitzpatrick as a director on 25 June 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Suite 1 Fountain Centre College Street Belfast County Antrim BT1 6ET to 98-102 Donegall House 2nd Floor Donegall Street Belfast BT1 2GW on 12 September 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | TM01 | Termination of appointment of Bernard Fitzpatrick as a director on 31 March 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of James Joseph Fitzpatrick as a director on 31 March 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Andrew Fitzpatrick as a director on 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates |