- Company Overview for AJF INTERNATIONAL SEARCH LTD (07704107)
- Filing history for AJF INTERNATIONAL SEARCH LTD (07704107)
- People for AJF INTERNATIONAL SEARCH LTD (07704107)
- More for AJF INTERNATIONAL SEARCH LTD (07704107)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 September 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Mar 2021 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 19 January 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 34 Westway Caterham CR3 5TP England to 19 Grove Road Harrogate Yorkshire HG1 5EW on 23 March 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
27 Mar 2018 | PSC01 | Notification of Andrew Fulton as a person with significant control on 20 March 2018 | |
27 Mar 2018 | PSC01 | Notification of Elizabeth Fulton as a person with significant control on 20 March 2018 | |
27 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 27 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham CR3 5TP on 27 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Simon Tyson as a person with significant control on 20 March 2018 |