JSV ASSETS GROUP LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with updates |
09/03/249 March 2024 | Certificate of change of name |
08/03/248 March 2024 | Termination of appointment of Renee Myrie as a director on 2024-03-08 |
08/03/248 March 2024 | Registered office address changed from 1 Gainsborough Rise Bedford MK41 7NG England to 1 Rozel Terrace Church Road Croydon CR0 1SG on 2024-03-08 |
08/03/248 March 2024 | Appointment of Miss Priscila De Fatima Camuimba as a director on 2024-03-08 |
08/03/248 March 2024 | Notification of Priscila De Fatima Camuimba as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Cessation of Renee Myrie as a person with significant control on 2024-03-08 |
22/02/2422 February 2024 | Notification of Renee Myrie as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Termination of appointment of Darren Symes as a director on 2024-02-22 |
22/02/2422 February 2024 | Cessation of Darren Symes as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Gainsborough Rise Bedford MK41 7NG on 2024-02-22 |
22/02/2422 February 2024 | Appointment of Miss Renee Myrie as a director on 2024-02-22 |
11/12/2311 December 2023 | Incorporation |
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