JV TOWER TWO LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a small company made up to 2023-12-31

View Document

27/03/2527 March 2025 Termination of appointment of Ghassan Nasr as a director on 2025-02-24

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

09/10/239 October 2023 Registration of charge 136709320002, created on 2023-10-06

View Document

06/10/236 October 2023 Satisfaction of charge 136709320001 in full

View Document

13/07/2313 July 2023 Registered office address changed from Suite 228 42 Watford Way London NW4 3AL England to S223 - S224 Churchill House 120 Bunns Lane London NW7 2AS on 2023-07-13

View Document

07/03/237 March 2023 Cessation of Vijaykumar Chhotabhai Kalidas Patel as a person with significant control on 2023-02-16

View Document

07/03/237 March 2023 Notification of Selsdon Way Development Ltd as a person with significant control on 2023-02-16

View Document

06/03/236 March 2023 Appointment of Mark Shooter as a secretary on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from C/O Blick Rothenburg Limited 16 Great Queen Street London WC2B 5AH England to Suite 228 42 Watford Way London NW4 3AL on 2023-03-06

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of Mr Jeffrey Mark Weinzweig as a director on 2023-02-16

View Document

01/03/231 March 2023 Registered office address changed from 6 Duke Street London SW1Y 6BN England to C/O Blick Rothenburg Limited 16 Great Queen Street London WC2B 5AH on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Alexander Tarlo as a director on 2023-02-16

View Document

01/03/231 March 2023 Termination of appointment of Vachtangk Potschisvili as a director on 2023-02-16

View Document

01/03/231 March 2023 Termination of appointment of Amit Vijaykumar Patel as a director on 2023-02-16

View Document

01/03/231 March 2023 Appointment of Mr Ghassan Nasr as a director on 2023-02-16

View Document

01/03/231 March 2023 Termination of appointment of Bhikhu Chhotabhai Patel as a director on 2023-02-16

View Document

01/03/231 March 2023 Termination of appointment of Rishi Bhikhu Patel as a director on 2023-02-16

View Document

21/02/2321 February 2023 Registration of charge 136709320001, created on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2111 October 2021 Incorporation

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