Advanced company searchLink opens in new window

JAVTEX LIMITED

Company number 08337982

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
02 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
03 Feb 2014 CH01 Director's details changed for Mr Ponambalam Ratnabalan on 14 January 2013
03 Feb 2014 CH03 Secretary's details changed for Mrs Vijayavathani Ratnabalan on 14 January 2013
21 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
20 Mar 2013 CH03 Secretary's details changed for Mrs Vijayavathani Ratnabalan on 14 January 2013
20 Mar 2013 CH01 Director's details changed for Mr Ponambalam Ratnabalan on 14 January 2013
16 Jan 2013 CH03 Secretary's details changed for Mrs Vijayavathani Ratnabalan on 14 January 2013
16 Jan 2013 CH01 Director's details changed for Mr Ponnambalam Ratnabalan on 14 January 2013
15 Jan 2013 AP03 Appointment of Mrs Vijayavathani Ratnabalan as a secretary
15 Jan 2013 AP01 Appointment of Mr Ponnambalam Ratnabalan as a director
15 Jan 2013 TM01 Termination of appointment of William Aspinall as a director
15 Jan 2013 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 15 January 2013
20 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted