JAVAN GLOBAL LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-05-29

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

06/10/236 October 2023 Appointment of Dr Buick Ghorbani as a director on 2023-10-02

View Document

06/10/236 October 2023 Termination of appointment of Bamdad Mahbod as a director on 2023-10-06

View Document

06/10/236 October 2023 Notification of Buick Ghorbani as a person with significant control on 2023-03-02

View Document

06/10/236 October 2023 Cessation of Bamdad Mahbod as a person with significant control on 2023-10-06

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAMDAD MAHBOD

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR DARYA GHORBANI

View Document

15/02/2115 February 2021 CESSATION OF BUICK GHORBANI AS A PSC

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR MOHAMMAD RAZMKHAH

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MISS DARYA GHORBANI

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR BUICK GHORBANI

View Document

30/08/2030 August 2020 APPOINTMENT TERMINATED, DIRECTOR DARYA GHORBANI

View Document

30/08/2030 August 2020 PSC'S CHANGE OF PARTICULARS / MS DARYA GHORBANI / 25/08/2020

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED DR BUICK GHORBANI

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYA GHORBANI

View Document

25/05/2025 May 2020 CESSATION OF SHAHLA SALEHI ZIARANI AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR BUICK GHORBANI

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHLA SALEHI ZIARANI

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS DARYA GHORBANI

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS DARYA GHORBANI / 01/03/2020

View Document

04/03/204 March 2020 NOTIFICATION OF PSC STATEMENT ON 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DARYA GHORBANI / 04/03/2020

View Document

04/03/204 March 2020 CESSATION OF BUICK GHORBANI AS A PSC

View Document

04/03/204 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARIIEH GHORBANI

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYA GHORBANI

View Document

24/04/1924 April 2019 CESSATION OF BUICK GHORBANI AS A PSC

View Document

08/04/198 April 2019 CESSATION OF BAHRAM BAHRAM AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MISS DARYA GHORBANI

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS SARIIEH GHORBANI

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUICK GHORBANI

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARYA GHORBANI

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR BAHRAM SEPEHRDAR

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 5B BROAD STREET BIRMINGHAM B15 1DA ENGLAND

View Document

12/03/1912 March 2019 CESSATION OF BAHRAM SEPEHRDAR AS A PSC

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 24 PINEVIEW BIRMINGHAM WEST MIDLANDS B31 2RD UNITED KINGDOM

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS DARYA GHORBANI

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/08/189 August 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MEHDI QAEDSHARAFI

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MEHDI QAEDSHARAFI

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHRAM SEPEHRDAR

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/05/1716 May 2017 PREVSHO FROM 30/04/2017 TO 31/10/2016

View Document

12/05/1712 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 101567240001

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101567240001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR FARSHID JAVANBAKHSH

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information