JC VIRTUAL PM LTD

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 APPLICATION FOR STRIKING-OFF

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM
KEMP HOUSE 160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR JACOB CRENTSIL / 30/04/2018

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB CRENTSIL

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB CRENTSIL / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB CRENTSIL / 16/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1628 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


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