GAVJTECH LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/12/208 December 2020 CESSATION OF SIDDY JOY PETER SIMPSON AS A PSC

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR SIDDY SIMPSON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 DIRECTOR APPOINTED MRS CHATHURI RANDIKA SIMPSON

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

12/08/1812 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIDDY JOY PETER SIMPSON / 18/01/2017

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CHATHURI RANDIKA SIMPSON / 16/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDDY JOY PETER SIMPSON / 16/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHATHURI RANDIKA SIMPSON / 16/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIDDY JOY PETER SIMPSON / 16/07/2018

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/09/158 September 2015 SECRETARY APPOINTED MRS CHATHURI RANDIKA SIMPSON

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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