Advanced company searchLink opens in new window

JASON MILLAN LIMITED

Company number 08641036

Filter by category

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)
26 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
24 Aug 2024 CH03 Secretary's details changed for Mr Jason Marc Millan on 2 September 2023
06 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2024 TM01 Termination of appointment of James Henri Millan as a director on 18 July 2024
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 AA Micro company accounts made up to 31 August 2022
07 Aug 2023 AD01 Registered office address changed from 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE England to 18 May Street Snodland Kent ME6 5AZ on 7 August 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 August 2021
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
30 Jun 2022 AD01 Registered office address changed from 7 the Court Yard Holding Street. Rainham Gillingham Kent ME8 7HE England to 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE on 30 June 2022
23 Jun 2022 AA Micro company accounts made up to 31 August 2020
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Micro company accounts made up to 31 August 2019
19 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 AD01 Registered office address changed from 6 the Nursery, Dunn Street Road Bredhurst. Gillingham Kent ME7 3nd United Kingdom to 7 the Court Yard Holding Street. Rainham Gillingham Kent ME8 7HE on 16 December 2020
16 Sep 2020 CH03 Secretary's details changed for Mr Jason Marc Millan on 1 June 2020
15 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
17 Feb 2020 AD01 Registered office address changed from 33a High St Rainham Gillingham Kent ME8 7HX United Kingdom to 6 the Nursery, Dunn Street Road Bredhurst. Gillingham Kent ME7 3nd on 17 February 2020
03 Dec 2019 CH03 Secretary's details changed for Mr Jason Mark Millan on 3 December 2019