Advanced company searchLink opens in new window

JAVAZZI LIMITED

Company number 07690745

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
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
  • GBP 4
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
  • GBP 4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
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