JVA BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | Termination of appointment of Denis Gill as a director on 2024-10-31 |
18/02/2518 February 2025 | Cessation of Denis Gill as a person with significant control on 2024-10-31 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-07-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-07-31 |
25/01/2325 January 2023 | Registered office address changed from Unit 13 Annwood Lodge Business Park Arterial Road Rayleigh SS6 7UA England to Unit 12 a Northgate Industrial Park Collier Row Road Romford RM5 2BG on 2023-01-25 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/205 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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