- Company Overview for JAVAZZI LIMITED (07690745)
- Filing history for JAVAZZI LIMITED (07690745)
- People for JAVAZZI LIMITED (07690745)
- Insolvency for JAVAZZI LIMITED (07690745)
- More for JAVAZZI LIMITED (07690745)
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) |
---|---|---|---|
08 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2022 | TM01 | Termination of appointment of Vipul Rajgor as a director on 24 June 2022 | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2021 | |
09 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2020 | |
17 Feb 2020 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2019 | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
25 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2018 | |
28 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from Lynx House Ferndown Northwood Hills HA6 1PQ to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 14 September 2016 | |
09 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Vipul Rajgor on 7 March 2013 |