Advanced company searchLink opens in new window

JASMINE DI MILO LIMITED

Company number 04360319

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2014 DS01 Application to strike the company off the register
15 Jul 2014 AA Total exemption full accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
11 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
03 Apr 2013 AP01 Appointment of Mr Jeffrey Byrne as a director on 20 March 2013
25 Mar 2013 TM01 Termination of appointment of Jasmine Linnea Fayed as a director on 20 March 2013
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 Jun 2012 AA Total exemption full accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
25 Aug 2011 AA Total exemption full accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Jasmine Linnea Fayed on 27 October 2010
28 Jan 2011 CH01 Director's details changed for Mr Robert James Fallowfield on 27 October 2010
01 Nov 2010 AA Total exemption full accounts made up to 30 January 2010
27 Oct 2010 AD01 Registered office address changed from 87-135 Brompton Road Knightsbridge London SW1X 7XL on 27 October 2010
11 Sep 2010 TM02 Termination of appointment of Simon Dean as a secretary
28 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
01 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
09 Oct 2009 CH01 Director's details changed for Robert James Fallowfield on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Jasmine Linnea Fayed on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009
30 Jan 2009 363a Return made up to 25/01/09; full list of members