Advanced company searchLink opens in new window

AJILON LIMITED

Company number 01368242

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2010 DS01 Application to strike the company off the register
26 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 410,695
26 Apr 2010 CH02 Director's details changed for Medeco Developments Limited on 1 March 2010
26 Apr 2010 CH01 Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010
26 Apr 2010 CH03 Secretary's details changed for Sara Benita Sophie Mccracken on 1 March 2010
26 Apr 2010 CH04 Secretary's details changed for Medeco Developments Limited on 1 March 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 May 2009 363a Return made up to 14/03/09; full list of members
16 Apr 2009 288b Appointment Terminated Director tsc resources LTD
02 Oct 2008 288a Director appointed ms sara benita mccracken
09 Sep 2008 288b Appointment Terminated Director tsc nominee LIMITED
09 Sep 2008 288b Appointment Terminated Secretary tsc nominee LIMITED
22 Aug 2008 288a Secretary appointed medeco developments LIMITED
22 Aug 2008 288a Director appointed medeco developments LIMITED
10 Jun 2008 AA Full accounts made up to 31 December 2007
27 May 2008 53 Application for reregistration from PLC to private
27 May 2008 MAR Re-registration of Memorandum and Articles
27 May 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
27 May 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Apr 2008 363a Return made up to 14/03/08; full list of members
14 Apr 2008 288c Director's Change of Particulars / interskill tsc LTD / 20/06/2007 / Surname was: interskill tsc LTD, now: tsc resources LTD
14 Apr 2008 288c Director and Secretary's Change of Particulars / interskill services LIMITED / 20/06/2007 / Surname was: interskill services LIMITED, now: tsc nominee LIMITED
12 Jul 2007 288a New secretary appointed