- Company Overview for JAVAREZ PROPERTIES LTD (05718072)
- Filing history for JAVAREZ PROPERTIES LTD (05718072)
- People for JAVAREZ PROPERTIES LTD (05718072)
- Charges for JAVAREZ PROPERTIES LTD (05718072)
- More for JAVAREZ PROPERTIES LTD (05718072)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | PSC01 | Notification of Andrew Sims as a person with significant control on 6 April 2016 | |
13 Mar 2019 | PSC07 | Cessation of Andrew Sims as a person with significant control on 13 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
03 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Andrew Sims on 22 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Julie Sims on 22 February 2014 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |