Advanced company searchLink opens in new window

JVT CORPORATION LIMITED

Company number 07153457

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Apr 2014 4.68 Liquidators' statement of receipts and payments to 10 March 2014
14 Mar 2013 AD01 Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU United Kingdom on 14 March 2013
14 Mar 2013 600 Appointment of a voluntary liquidator
14 Mar 2013 4.20 Statement of affairs with form 4.19
14 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2013 AAMD Amended accounts made up to 28 February 2011
21 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
13 Feb 2012 TM01 Termination of appointment of Jabbar Mumtaz as a director
09 Feb 2012 AP01 Appointment of Mr Jabbar Mumtaz as a director
09 Feb 2012 AD01 Registered office address changed from 1 Great Titchfield Street London W1W 8AU on 9 February 2012
09 Feb 2012 AP03 Appointment of Mr Jabbar Mumtaz as a secretary
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Accounts for a dormant company made up to 28 February 2011
28 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Sep 2010 AD01 Registered office address changed from Unit 4, Brent Trading Estate 390 North Circular Road London NW10 0JF United Kingdom on 2 September 2010
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Heemal Vaid as a director
16 Jun 2010 TM01 Termination of appointment of Sanjeev Vaid as a director