JIMVI HOLDING LTD

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 APPLICATION FOR STRIKING-OFF

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM
BCM BOX 3463 27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX
UNITED KINGDOM

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENE MARVILLET

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JIMMY JULIEN BRIAND

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM
OFFICE 9 70 UPPER RICHMOND ROAD
LONDON
SW15 2RP
UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS LAURENE MARIE MARVILLET

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ABBOTTS

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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