- Company Overview for JAVABERRY LTD (11917654)
- Filing history for JAVABERRY LTD (11917654)
- People for JAVABERRY LTD (11917654)
- More for JAVABERRY LTD (11917654)
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) |
---|---|---|---|
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 11 July 2023 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jun 2023 | AD01 | Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 20 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 20 June 2023 | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Jan 2022 | AD01 | Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
25 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
09 Mar 2020 | PSC07 | Cessation of Alexander Chryssaphes as a person with significant control on 19 June 2019 | |
05 Nov 2019 | PSC01 | Notification of Elvira Martin as a person with significant control on 19 June 2019 | |
21 Aug 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 5 April 2020 | |
28 May 2019 | TM01 | Termination of appointment of Alexander Chryssaphes as a director on 7 April 2019 | |
23 May 2019 | AP01 | Appointment of Mrs Elvira Martin as a director on 7 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 35 Reresby Court Heol Glan Rheidol Cardiff CF10 5NR United Kingdom to 12a Market Place Kettering NN16 0AJ on 23 April 2019 | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|