- Company Overview for AJELA SECURITIES LIMITED (03021293)
- Filing history for AJELA SECURITIES LIMITED (03021293)
- People for AJELA SECURITIES LIMITED (03021293)
- Charges for AJELA SECURITIES LIMITED (03021293)
- Insolvency for AJELA SECURITIES LIMITED (03021293)
- More for AJELA SECURITIES LIMITED (03021293)
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) |
---|---|---|---|
13 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2018 | |
22 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2019 | |
10 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2017 | |
04 Mar 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from 90 Water Meadows Worksop Nottinghamshire S80 3DB to Enterprise Business Centre C/O a M Insolvency Carlton Road Worksop South Yorkshire S81 7QF on 22 February 2016 | |
17 Feb 2016 | 4.70 | Declaration of solvency | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 December 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | TM01 | Termination of appointment of Suresh Lakhani as a director on 6 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Bina Lakhani as a director on 6 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
31 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
24 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from Dukeries Industrial Estate Clayland Avenue Worksop Nottinghamshire S81 7BQ on 28 February 2014 | |
06 Nov 2013 | MR01 | Registration of charge 030212930004 | |
27 Jun 2013 | MR01 | Registration of charge 030212930003 | |
26 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Suresh Lakhani on 14 March 2013 | |
02 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders |