- Company Overview for JV BRONZE LTD (09258345)
- Filing history for JV BRONZE LTD (09258345)
- People for JV BRONZE LTD (09258345)
- Charges for JV BRONZE LTD (09258345)
- Insolvency for JV BRONZE LTD (09258345)
- More for JV BRONZE LTD (09258345)
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
|
|
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
|
|
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 |