Advanced company searchLink opens in new window

JV BRONZE LTD

Company number 09258345

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)
01 Feb 2024 COCOMP Order of court to wind up
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2024 CS01 Confirmation statement made on 12 April 2023 with updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 MA Memorandum and Articles of Association
24 Aug 2022 CERTNM Company name changed turner and white LTD\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
23 Aug 2022 AD01 Registered office address changed from 99-101 Garstang Road Preston PR1 1LD England to Old Docks House Watery Lane Ashton-on-Ribble Preston PR2 1AU on 23 August 2022
23 Aug 2022 TM01 Termination of appointment of Layla Ahmed Wadrassi as a director on 9 August 2022
23 Aug 2022 PSC07 Cessation of Layla Ahmed Wadrassi as a person with significant control on 9 August 2022
23 Aug 2022 AP01 Appointment of Mr Juned Valli as a director on 9 August 2022
25 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Apr 2021 PSC07 Cessation of Sajid Valli Munshi as a person with significant control on 6 April 2021
12 Apr 2021 PSC01 Notification of Layla Ahmed Wadrassi as a person with significant control on 6 April 2021
12 Apr 2021 TM01 Termination of appointment of Sajid Valli Munshi as a director on 6 April 2021
12 Apr 2021 AP01 Appointment of Mrs Layla Ahmed Wadrassi as a director on 6 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
04 Mar 2021 AD01 Registered office address changed from 99-101 Garstang Road 99-101 Garstang Road Preston PR1 1LD England to 99-101 Garstang Road Preston PR1 1LD on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 99 Garstang Road Preston PR1 1LD England to 99-101 Garstang Road 99-101 Garstang Road Preston PR1 1LD on 4 March 2021
22 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 31 October 2018