JAVL HOLDINGS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Application to strike the company off the register |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
04/07/244 July 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/07/2129 July 2021 | Director's details changed for Mr Gustaf Viktor Amadeus Lundqvist on 2021-07-01 |
29/07/2129 July 2021 | Director's details changed for Mr Jesper Kliver Anker on 2021-07-01 |
29/07/2129 July 2021 | Change of details for Mr Jesper Kliver Anker as a person with significant control on 2021-07-01 |
29/07/2129 July 2021 | Change of details for Mr Gustaf Viktor Amadeus Lundqvist as a person with significant control on 2021-07-01 |
22/03/2122 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR VIKTOR GUSTAF AMADEUS LUNDQVIST / 02/12/2019 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTOR GUSTAF AMADEUS LUNDQVIST / 02/12/2019 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER KLIVER ANKER / 02/12/2019 |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JESPER KLIVER ANKER / 02/12/2019 |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD LYTCHETT MATRAVERS POOLE BH16 6FA ENGLAND |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 8 THURLOW WAY BARROW-IN-FURNESS LA14 5XP ENGLAND |
20/08/1920 August 2019 | 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