Advanced company searchLink opens in new window

JONES & VIRDI RESIDENTIAL LIMITED

Company number 04536465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 3.6 Receiver's abstract of receipts and payments to 13 July 2012
19 Jul 2012 LQ02 Notice of ceasing to act as receiver or manager
09 Nov 2011 LQ01 Notice of appointment of receiver or manager
02 Sep 2011 AC92 Restoration by order of the court
15 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2009 288b Appointment Terminated Secretary m kemal & co LIMITED
07 Jul 2009 287 Registered office changed on 07/07/2009 from melville court 317 lower road surrey quays london SE8 5DN united kingdom
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
23 May 2008 AA Total exemption small company accounts made up to 30 September 2006
28 Mar 2008 288c Director's Change of Particulars / alan jones / 28/03/2008 / HouseName/Number was: , now: 20; Street was: 21 tilmans mead, now: felhampton road; Post Town was: farningham, now: london; Region was: kent, now: ; Post Code was: DA4 0BY, now: SE9 3NU; Country was: , now: united kingdom
28 Mar 2008 288b Appointment Terminated Secretary alan jones
28 Mar 2008 288b Appointment Terminated Secretary m kemal & co
21 Mar 2008 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2008 363a Return made up to 16/09/07; full list of members
20 Mar 2008 363a Return made up to 28/02/08; full list of members
20 Mar 2008 287 Registered office changed on 20/03/2008 from melville court 317 lower road surrey quays london SE8 5DN united kingdom
20 Mar 2008 287 Registered office changed on 20/03/2008 from 322 brockley road brockley london SE4 2BJ
20 Mar 2008 288a Secretary appointed m kemal & co
26 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2007 288b Director resigned
23 Sep 2007 288a New secretary appointed