Advanced company searchLink opens in new window

MIKE JAMES & ASSOCIATES LIMITED

Company number 06414652

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Jun 2018 PSC01 Notification of Michael Robert James as a person with significant control on 6 April 2016
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
05 Nov 2015 CH01 Director's details changed for Mr Michael Robert James on 5 November 2015
05 Nov 2015 CH03 Secretary's details changed for Julie Margaret James on 5 November 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Dec 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 8 November 2013
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012