|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 17 March 2026 with updates
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 17 March 2025 with updates
|
|
|
20 Feb 2025
|
20 Feb 2025
Director's details changed for Mr Robert Anthony Wiiliam Scoones on 20 February 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to The Nurseries Burnt House Lane Christchurch Hampshire BH23 8AL on 20 February 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Change of details for Jvs Products Limited as a person with significant control on 20 February 2025
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2023
|
23 Mar 2023
Director's details changed for Mr Robert Anthony Wiiliam Scoones on 22 March 2023
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 17 March 2023 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 17 March 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 March 2021 with updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Director's details changed for Mr Robert Anthony Wiiliam Scoones on 8 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 9 September 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Change of details for Jvs Products Limited as a person with significant control on 8 September 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Incorporation
|