JAEVEE SPV1012 LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAdministrator's progress report

View Document

26/02/2526 February 2025 Notice of deemed approval of proposals

View Document

14/02/2514 February 2025 Satisfaction of charge 120251880002 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 120251880001 in full

View Document

11/02/2511 February 2025 Statement of administrator's proposal

View Document

07/01/257 January 2025 Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2025-01-07

View Document

24/12/2424 December 2024 Appointment of an administrator

View Document

24/12/2424 December 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 31st Floor 40 Bank Street London E14 5NR on 2024-12-24

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/06/245 June 2024 Director's details changed for Mr Benjamin James Smith on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from 93-95 King St 93-95 King St, Netherconesford (Studio 9) 93-95 King St, Netherconesford (Studio 9) Norwich NR1 1PW England to 86-90 Paul Street London EC2A 4NE on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Benjamin James Smith on 2024-06-05

View Document

30/05/2430 May 2024 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registration of charge 120251880004, created on 2023-03-16

View Document

22/03/2322 March 2023 Registration of charge 120251880003, created on 2023-03-16

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120251880002

View Document

02/04/212 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120251880001

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company