- Company Overview for JASON & IRHA VENTURES LIMITED (11738613)
- Filing history for JASON & IRHA VENTURES LIMITED (11738613)
- People for JASON & IRHA VENTURES LIMITED (11738613)
- More for JASON & IRHA VENTURES LIMITED (11738613)
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
|