Advanced company searchLink opens in new window

JASON MILES ARCHITECT LIMITED

Company number 04698819

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2011 DS01 Application to strike the company off the register
09 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Oct 2009 AD01 Registered office address changed from 6 Deans Court Llandaff Cardiff CF5 2LT on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Jason Miles on 19 October 2009
12 May 2009 363a Return made up to 14/03/09; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 14/03/08; full list of members
22 Apr 2008 288c Secretary's Change of Particulars / lorraine miles / 01/01/2008 / HouseName/Number was: , now: 83; Street was: the old school house, now: heol y nant; Area was: cardiff road, st. Fagans, now: rhiwbina; Post Code was: CF5 6EB, now: CF14 6BT; Country was: , now: united kingdom
02 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Jun 2007 363a Return made up to 14/03/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
04 May 2006 363a Return made up to 14/03/06; full list of members
13 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
23 Jun 2005 363s Return made up to 14/03/05; full list of members
16 Jun 2004 AA Total exemption small company accounts made up to 31 March 2004
26 Apr 2004 363s Return made up to 14/03/04; full list of members
18 Apr 2003 88(2)R Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100
18 Apr 2003 287 Registered office changed on 18/04/03 from: tudor house 16 cathedral road cardiff CF11 9LJ
18 Apr 2003 288b Secretary resigned
18 Apr 2003 288b Director resigned