JAVACLAN LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
09/07/219 July 2021 | Application to strike the company off the register |
16/06/2116 June 2021 | Registered office address changed from C/O Morgan Keen Accountants 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ England to The Gashouse 70B High Street High Street Bassingbourn Royston SG8 5LF on 2021-06-16 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 6-8 REVENGE ROAD SUITE 2096 CHATHAM ME5 8UD ENGLAND |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NATASHA ANGOL |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR ANTHONY MARTIN |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 5FF GREAT NORTH WAY NETHER POPPLETON YORK YO26 6RB ENGLAND |
22/05/2022 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON TOSH |
22/05/2022 May 2020 | CESSATION OF NATASHA NATALIE ANGOL AS A PSC |
20/05/1920 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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