Advanced company searchLink opens in new window

JVP VENTURES LTD

Company number 08578284

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
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
  • GBP 100