JAYS INDIAN RESTAURANTS LIMITED

Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Antrim
StatusDISSOLVED
Company No.NI627921
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionNorthern Ireland
Dissolution03 May 2023
Years1 year, 1 month

SUMMARY

JAYS INDIAN RESTAURANTS LIMITED is an dissolved private limited company with number NI627921. It was incorporated 9 years, 6 months, 12 days ago, on 21 November 2014 and it was dissolved 1 year, 1 month ago, on 03 May 2023. The company address is Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 03 Feb 2023

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 23 Jan 2023

Action Date: 12 Jan 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-01-12

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 31 Oct 2022

Action Date: 14 Oct 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-10-14

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 22 Oct 2021

Action Date: 14 Oct 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-10-14

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 17 Sep 2021

Action Date: 14 Oct 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: Insurance Chambers 403 Lisburn Road Belfast Antrim BT9 7EW

Old address: 2 Picardy Avenue Belfast BT6 9JB Northern Ireland

Change date: 2019-10-24

Documents

View document PDF

Liquidation appointment of liquidator

Date: 24 Oct 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 24 Oct 2019

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-15

Officer name: Summerdeep Singh

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Summerdeep Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2016

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Jay Mala Maini

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03564624
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL BODY SPECIALISTS LIMITED

UNIT 2 BERESFORD TRADING ESTATE,STOKE ON TRENT,ST6 5EU

Number:07871062
Status:ACTIVE
Category:Private Limited Company

DAISY PURPLE LTD

42 BRIAR ROAD,HARROW,HA3 0DR

Number:08558391
Status:ACTIVE
Category:Private Limited Company

HELENA LEWIS PSYCHOTHERAPY LTD

17 ST. DUNSTANS ROAD,LONDON,W7 2EY

Number:11093814
Status:ACTIVE
Category:Private Limited Company

INFIN-IT LTD

RYEHILL LODGE BARN,NORTHAMPTON,NN6 7PW

Number:06038840
Status:ACTIVE
Category:Private Limited Company

LATEST TRICK ENGINEERING SERVICES LIMITED

2ND FLOOR THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:08351222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source