Advanced company searchLink opens in new window

JASON & IRHA VENTURES LIMITED

Company number 11738613

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
03 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
04 Apr 2022 CH01 Director's details changed for Jason Atherton on 29 December 2021
04 Apr 2022 PSC04 Change of details for Irha Atherton as a person with significant control on 29 December 2021
04 Apr 2022 CH01 Director's details changed for Mrs Irha Sheryll Bacera Atherton on 29 December 2021
04 Apr 2022 PSC04 Change of details for Jason Atherton as a person with significant control on 29 December 2021
04 Apr 2022 AD01 Registered office address changed from 14 Hollen Street London W1F 8AY United Kingdom to 13 Pollen Street London W1S 1NH on 4 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 CS01 Confirmation statement made on 27 March 2020 with no updates
19 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 TM01 Termination of appointment of Mike West as a director on 26 March 2019
27 Mar 2019 AP01 Appointment of Mrs Irha Sheryll Bacera Atherton as a director on 26 March 2019
27 Mar 2019 PSC01 Notification of Irha Atherton as a person with significant control on 26 March 2019
27 Mar 2019 PSC07 Cessation of Mike West as a person with significant control on 26 March 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25