JVL COMMS & SERVICES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 15/04/20 |
04/05/204 May 2020 | PREVSHO FROM 31/10/2020 TO 15/04/2020 |
15/04/2015 April 2020 | Annual accounts for year ending 15 Apr 2020 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM BARRINGTON LODGE PRINCES ROAD WEYBRIDGE SURREY KT13 9DB |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
09/11/159 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
11/11/1411 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LANIGAN / 01/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANIGAN / 31/08/2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 5 BUCKS YARD OAK STREET NORWICH NORFOLK NR3 3FA ENGLAND |
26/07/1226 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
28/10/1128 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
20/07/1120 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
29/10/1029 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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