- Company Overview for JVT CORPORATION LIMITED (07153457)
- Filing history for JVT CORPORATION LIMITED (07153457)
- People for JVT CORPORATION LIMITED (07153457)
- Charges for JVT CORPORATION LIMITED (07153457)
- Insolvency for JVT CORPORATION LIMITED (07153457)
- More for JVT CORPORATION LIMITED (07153457)
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) |
---|---|---|---|
15 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2014 | |
14 Mar 2013 | AD01 | Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU United Kingdom on 14 March 2013 | |
14 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2013 | AAMD | Amended accounts made up to 28 February 2011 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Jun 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
13 Feb 2012 | TM01 | Termination of appointment of Jabbar Mumtaz as a director | |
09 Feb 2012 | AP01 | Appointment of Mr Jabbar Mumtaz as a director | |
09 Feb 2012 | AD01 | Registered office address changed from 1 Great Titchfield Street London W1W 8AU on 9 February 2012 | |
09 Feb 2012 | AP03 | Appointment of Mr Jabbar Mumtaz as a secretary | |
08 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
06 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Sep 2010 | AD01 | Registered office address changed from Unit 4, Brent Trading Estate 390 North Circular Road London NW10 0JF United Kingdom on 2 September 2010 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
16 Jun 2010 | TM01 | Termination of appointment of Heemal Vaid as a director | |
16 Jun 2010 | TM01 | Termination of appointment of Sanjeev Vaid as a director |