JLTRT LTD

SC404436
41G GREEN STREET AYR 41G GREEN STREET AYR SOUTH AYRSHIRE KA8 8BQ

Documents

Documents
Date Category Description Pages
11 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 1 Buy now
05 Aug 2022 accounts Annual Accounts 6 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 6 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 6 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 accounts Annual Accounts 2 Buy now
16 Aug 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 2 Buy now
23 Mar 2015 officers Termination of appointment of director (Peter Alan Waterman) 1 Buy now
15 Aug 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 accounts Annual Accounts 2 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Appointment of director (Dr Peter Alan Waterman) 2 Buy now
10 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2013 accounts Annual Accounts 2 Buy now
01 Aug 2012 annual-return Annual Return 3 Buy now
29 Jul 2011 incorporation Incorporation Company 15 Buy now