JA&VA CONSTRUCTION LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 30 EMPRESS PARADE CHINGFORD ROAD LONDON E4 8SL ENGLAND

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 2 CONISTON AVENUE BARKING IG11 7RD ENGLAND

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 CESSATION OF AMANDEEP SINGH AS A PSC

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDEEP SINGH

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR AUREL-SORIN CIUTA

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUREL-SORIN CIUTA

View Document

02/01/202 January 2020 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