- Company Overview for JV INVESTMENTS LTD (09218156)
- Filing history for JV INVESTMENTS LTD (09218156)
- People for JV INVESTMENTS LTD (09218156)
- More for JV INVESTMENTS LTD (09218156)
| 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) |
|---|---|---|---|
| 05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 20 Dec 2018 | TM01 | Termination of appointment of Vijay Anand Selvaraj as a director on 7 December 2018 | |
| 20 Dec 2018 | PSC07 | Cessation of Vijay Selvaraj as a person with significant control on 15 September 2018 | |
| 06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Aug 2018 | DS01 | Application to strike the company off the register | |
| 14 Aug 2018 | CH01 | Director's details changed for Mr Vijay Anand Selvaraj on 1 August 2018 | |
| 14 Aug 2018 | AD01 | Registered office address changed from Uncle Building Room 4403 9 Churchyard Row London SE11 4FE United Kingdom to The Shard 24/25 London Bridge Street London SE1 9SG on 14 August 2018 | |
| 16 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
| 16 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road Wenlock Road C/O Digital Rebels Agency Limited London N1 7GU England to Uncle Building Room 4403 9 Churchyard Row London SE11 4FE on 16 July 2018 | |
| 17 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
| 15 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
| 07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 Jun 2017 | AD01 | Registered office address changed from C/O Gokul Selvaraj 90 Milton Road Room 3 Cambridge to 20-22 Wenlock Road Wenlock Road C/O Digital Rebels Agency Limited London N1 7GU on 1 June 2017 | |
| 02 Nov 2016 | TM01 | Termination of appointment of Gokul Kannan as a director on 31 October 2016 | |
| 27 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
| 21 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
| 16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Dec 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
| 15 Dec 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Gokul Selvaraj 90 Milton Road Room 3 Cambridge on 15 December 2015 | |
| 14 Dec 2015 | AP01 | Appointment of Mr. Gokul Kannan as a director on 14 December 2015 | |
| 08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off |