J`ADORE LA MAISON LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

27/05/2427 May 2024 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from Thorns Cottage the Square Wickham Fareham Hampshire PO17 5JT to 48 Penny Street Portsmouth PO1 2NL on 2024-02-27

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 16/03/2020

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CAVEN / 08/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 08/08/2019

View Document

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 16/03/2020

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CAVEN / 16/03/2020

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 08/08/2019

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 16/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CAVEN / 16/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CAVEN / 16/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 16/03/2020

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 08/08/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 08/08/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CAVEN / 08/08/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CAVEN / 08/08/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS ENGLAND

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CAVEN / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAYNE ELIZABETH WEBSTER CAVEN / 12/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THE ARMOURY, UNIT R1 FORT WALLINGTON, FAREHAM HAMPSHIRE PO16 8TT

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA GANNAWAY

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY CAVEN

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS RAYNE ELIZABETH WEBSTER CAVEN

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CAWTE

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAWTE / 22/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/12/094 December 2009 01/08/09 STATEMENT OF CAPITAL GBP 149

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED MS ANGELA GANNAWAY

View Document

17/11/0917 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY ANGELA GANNAWAY

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA GANNAWAY

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 S366A DISP HOLDING AGM 22/08/07

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company