- Company Overview for JIVA CAPITAL PROJECTS LIMITED (07051150)
- Filing history for JIVA CAPITAL PROJECTS LIMITED (07051150)
- People for JIVA CAPITAL PROJECTS LIMITED (07051150)
- More for JIVA CAPITAL PROJECTS LIMITED (07051150)
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
|
|
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
|
|
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
|
|
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
|
|
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 |