- Company Overview for AJ@WORK LIMITED (06518034)
- Filing history for AJ@WORK LIMITED (06518034)
- People for AJ@WORK LIMITED (06518034)
- More for AJ@WORK LIMITED (06518034)
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 | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 2 May 2019 | |
29 Apr 2019 | AA01 | Current accounting period shortened from 29 April 2018 to 28 April 2018 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
21 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 May 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from C/O Sbs 4th Floor International House Queens Road Brighton BN1 3XE England to 4th Floor International House Queens Road Brighton BN1 3XE on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton BN1 3XE on 1 December 2015 | |
30 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
31 Dec 2013 | CH01 | Director's details changed for Miss Amanda Jane Jennings on 19 December 2013 |