- Company Overview for AJS WEALTH MANAGEMENT LTD (06289564)
- Filing history for AJS WEALTH MANAGEMENT LTD (06289564)
- People for AJS WEALTH MANAGEMENT LTD (06289564)
- More for AJS WEALTH MANAGEMENT LTD (06289564)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2012 | DS01 | Application to strike the company off the register | |
21 May 2012 | AD01 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 21 May 2012 | |
09 Jan 2012 | TM01 | Termination of appointment of Paul James Johnston as a director on 22 December 2011 | |
09 Jan 2012 | TM02 | Termination of appointment of Ian Eric Nash as a secretary on 22 December 2011 | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jul 2011 | AR01 |
Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-07-20
|
|
14 Jul 2011 | TM01 | Termination of appointment of Henry Denne as a director | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
27 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
20 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
21 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
02 Jul 2008 | 363a | Return made up to 22/06/08; full list of members | |
14 May 2008 | 288b | Appointment Terminated Secretary janardan sofat | |
14 May 2008 | 288a | Secretary appointed ian nash | |
14 May 2008 | 288a | Director appointed henry john sarsfield denne | |
14 May 2008 | 288a | Director appointed paul james johnston | |
13 May 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 47 pilgrims road halling rochester ME2 1HN | |
17 Mar 2008 | CERTNM | Company name changed addidi wealth LTD\certificate issued on 17/03/08 | |
05 Aug 2007 | 288a | New secretary appointed;new director appointed | |
05 Aug 2007 | 288a | New director appointed | |
22 Jun 2007 | 288b | Secretary resigned |