- Company Overview for JV FINANCIAL MANAGEMENT LTD. (12018162)
- Filing history for JV FINANCIAL MANAGEMENT LTD. (12018162)
- People for JV FINANCIAL MANAGEMENT LTD. (12018162)
- Registers for JV FINANCIAL MANAGEMENT LTD. (12018162)
- More for JV FINANCIAL MANAGEMENT LTD. (12018162)
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) |
---|---|---|---|
28 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2023 | TM01 | Termination of appointment of Jaime Coronado Llanos as a director on 8 June 2023 | |
17 Aug 2023 | PSC07 | Cessation of Jaime Coronado Llanos as a person with significant control on 8 June 2023 | |
17 Aug 2023 | PSC01 | Notification of Katherine Patricia Morla Valarezo as a person with significant control on 8 June 2023 | |
17 Aug 2023 | AP01 | Appointment of Mrs Katherine Patricia Morla Valarezo as a director on 8 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
25 Jul 2022 | AD01 | Registered office address changed from 32 Drayton Road London N17 6HJ England to 141 Somerset Gardens Creighton Road London N17 8JX on 25 July 2022 | |
25 Jul 2022 | PSC07 | Cessation of Melissa Guardia as a person with significant control on 17 March 2020 | |
24 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
19 Apr 2022 | TM01 | Termination of appointment of Melisa Guardia as a director on 17 March 2020 | |
19 Apr 2022 | PSC01 | Notification of Jaime Coronado Llanos as a person with significant control on 29 May 2019 | |
19 Apr 2022 | AP01 | Appointment of Mr Jaime Coronado Llanos as a director on 29 May 2019 | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 133 Higham Road Londres N17 6NU England to 32 Drayton Road London N17 6HJ on 9 June 2021 | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
24 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2020 | TM01 | Termination of appointment of Alexandra Meade as a director on 17 March 2020 | |
23 Nov 2020 | PSC07 | Cessation of Alexandra Meade as a person with significant control on 17 March 2020 | |
23 Nov 2020 | AP01 | Appointment of Mrs Melissa Guardia as a director on 17 March 2020 | |
23 Nov 2020 | PSC01 | Notification of Melissa Guardia as a person with significant control on 17 March 2020 |