Advanced company searchLink opens in new window

AJ@WORK LIMITED

Company number 06518034

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
31 Dec 2013 CH01 Director's details changed for Miss Amanda Jane Jennings on 19 December 2013