Advanced company searchLink opens in new window

JIVA CAPITAL PROJECTS LIMITED

Company number 07051150

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
23 Nov 2016 TM01 Termination of appointment of Bradford Alan Mills as a director on 31 August 2016
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
15 Nov 2013 CH03 Secretary's details changed for Ajay Paliwal on 15 November 2013
15 Nov 2013 CH01 Director's details changed for Mr Ajay Paliwal on 15 November 2013
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from 9 Crondal Place Edgbaston Birmingham West Midlands B15 2LB on 16 December 2011
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
11 Dec 2009 AP03 Appointment of Ajay Paliwal as a secretary
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 2
27 Nov 2009 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
27 Nov 2009 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
27 Nov 2009 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
27 Nov 2009 TM01 Termination of appointment of Craig Morris as a director
27 Nov 2009 AP01 Appointment of Mr Bradford Alan Mills as a director