- Company Overview for GJD RESTAURANTS LTD (NI617073)
- Filing history for GJD RESTAURANTS LTD (NI617073)
- People for GJD RESTAURANTS LTD (NI617073)
- Insolvency for GJD RESTAURANTS LTD (NI617073)
- More for GJD RESTAURANTS LTD (NI617073)
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 May 2022 | TM01 | Termination of appointment of Gary Mcildowney as a director on 11 August 2021 | |
11 Aug 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
13 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2018 | 4.69(NI) | Statement of receipts and payments to 8 March 2018 | |
13 Apr 2018 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2018 | 4.69(NI) | Statement of receipts and payments to 21 February 2018 | |
03 Mar 2017 | 4.21(NI) | Statement of affairs | |
28 Feb 2017 | AD01 | Registered office address changed from 429-431 Lisburn Road Lisburn Road Belfast Antrim BT9 7EY to 27 College Gardens Belfast BT9 6BS on 28 February 2017 | |
28 Feb 2017 | VL1 | Appointment of a liquidator | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 14 Sans Souci Park Belfast BT9 5BZ to 429-431 Lisburn Road Lisburn Road Belfast Antrim BT9 7EY on 7 August 2014 | |
06 Jun 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
07 Aug 2013 | AD01 | Registered office address changed from Suite 2 715 Lisburn Road Belfast Antrim BT9 7GU Northern Ireland on 7 August 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of David Conlon as a director | |
01 Mar 2013 | NEWINC |
Incorporation
|