- Company Overview for JVP VENTURES LTD (08578284)
- Filing history for JVP VENTURES LTD (08578284)
- People for JVP VENTURES LTD (08578284)
- Charges for JVP VENTURES LTD (08578284)
- Insolvency for JVP VENTURES LTD (08578284)
- More for JVP VENTURES LTD (08578284)
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) |
---|---|---|---|
18 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2019 | AD01 | Registered office address changed from Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to C/O D M Patel Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 28 January 2019 | |
28 Jan 2019 | LIQ02 | Statement of affairs | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | PSC01 | Notification of Sashi Patel as a person with significant control on 1 November 2017 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
06 Dec 2018 | PSC01 | Notification of Minaben Patel as a person with significant control on 1 November 2017 | |
06 Dec 2018 | PSC07 | Cessation of Sashi Patel as a person with significant control on 1 November 2017 | |
06 Dec 2018 | AD01 | Registered office address changed from Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 6 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from Suit F 113 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom to Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 24 September 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Feb 2018 | PSC01 | Notification of Sashi Patel as a person with significant control on 1 November 2017 | |
14 Feb 2018 | PSC07 | Cessation of Vikesh Kumar Patel as a person with significant control on 1 November 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Vikesh Kumar Patel as a director on 1 November 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Dimple Patel as a director on 1 November 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
14 Oct 2016 | CH01 | Director's details changed for Mr Vikesh Kumar Patel on 14 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Suit F 113 High Street Suit F 113 High Street Berkhamsted Hertfordshire HP4 2DJ to Suit F 113 High Street Berkhamsted Hertfordshire HP4 2DJ on 14 October 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|