Advanced company searchLink opens in new window

J.V.LIKE LIMITED

Company number 06765856

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
08 Jan 2019 AP01 Appointment of Mr Gerald Stanley Sinclair as a director on 14 December 2018
08 Jan 2019 TM01 Termination of appointment of Richard John Walters as a director on 14 December 2018
08 Jan 2019 TM01 Termination of appointment of Sarah Catherine Llewellyn as a director on 14 December 2018
08 Jan 2019 AP01 Appointment of Andrew James Sinclair as a director on 14 December 2018
08 Jan 2019 AP03 Appointment of Eleanora Kay Sinclair as a secretary on 14 December 2018
08 Jan 2019 TM02 Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 14 December 2018
08 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
08 Jan 2019 AD01 Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd CF37 5YR to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 8 January 2019
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Feb 2018 CH01 Director's details changed for Mr Richard John Walters on 8 February 2018
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
31 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
26 Jul 2016 TM01 Termination of appointment of G Walters (Consultancy) Limited as a director on 21 June 2016
29 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
15 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
08 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 TM01 Termination of appointment of Leighton Humphreys as a director on 10 December 2014
14 May 2014 AA Accounts for a dormant company made up to 28 February 2014
13 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1