JAVAAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 22 SMEATON DRIVE BISHOPBRIGGS GLASGOW G64 3BF |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN MCNEILL / 03/02/2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3 ARUNDEL DRIVE BISHOPBRIGGS GLASGOW G64 3JF UNITED KINGDOM |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/12/1228 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN MCNEILL / 23/02/2012 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 16 CRAIGIEVAR AVENUE GLASGOW G33 5DF UNITED KINGDOM |
07/02/127 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
28/02/1128 February 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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