J D PAVING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Micro company accounts made up to 2022-11-30 |
21/03/2321 March 2023 | Change of details for Mr Marian Vitelaru as a person with significant control on 2023-02-06 |
16/02/2316 February 2023 | Termination of appointment of Iozefin Mihalache as a director on 2023-02-05 |
16/02/2316 February 2023 | Appointment of Mr Marian Vitelaru as a director on 2023-02-05 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-06 with updates |
16/02/2316 February 2023 | Notification of Marian Vitelaru as a person with significant control on 2023-02-05 |
16/02/2316 February 2023 | Cessation of Iozefin Mihalache as a person with significant control on 2023-02-05 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Micro company accounts made up to 2020-11-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
02/12/212 December 2021 | Registered office address changed from 100 Berry Avenue Watford WD24 6RY England to 151 Brookhill Road London SE18 6UZ on 2021-12-02 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Registered office address changed from 50 Roundhills Waltham Abbey Essex EN9 1TP United Kingdom to 100 Berry Avenue Watford WD24 6RY on 2021-06-16 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/11/182 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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