JAVA SUPPLIES LIMITED: Filings

  • Overview

    Company NameJAVA SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06511202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JAVA SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Previous accounting period shortened from Dec 31, 2020 to Apr 30, 2020

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 18 French Villa Comberton Road Kidderminster Worcestershire DY10 1UA on Apr 14, 2016

    1 pagesAD01

    Appointment of Mrs Victoria Louise Roper as a director on Dec 31, 2015

    2 pagesAP01

    Termination of appointment of Marc Stewart Wray as a director on Dec 31, 2015

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Aug 29, 2014

    • Capital: GBP 100.00
    4 pagesSH01

    Appointment of Mr Marc Stewart Wray as a director on Nov 01, 2014

    2 pagesAP01

    Termination of appointment of Ulrik Arendholt Nielsen as a director on Sep 01, 2014

    1 pagesTM01

    Registered office address changed from 4 Newlands House Newlands Science Park Hull East Yorkshire HU6 7TQ to C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on Jan 15, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0