- Company Overview for AJM LONDON ESTATES LTD (07977606)
- Filing history for AJM LONDON ESTATES LTD (07977606)
- People for AJM LONDON ESTATES LTD (07977606)
- More for AJM LONDON ESTATES LTD (07977606)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | TM01 | Termination of appointment of Michael Andrew Rogers as a director on 1 May 2018 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Dr Jamie Durrell Cavenagh on 1 March 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Michael Andrew Rogers on 1 March 2015 | |
09 Apr 2015 | CH03 | Secretary's details changed for Dr Annemarie De Ruiter on 1 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to Plurenden Manor Farm Plurenden Lane High Halden Ashford Kent TN26 3JW on 9 April 2015 | |
27 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
20 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
12 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 | |
19 Apr 2012 | AP01 | Appointment of Michael Andrew Rogers as a director | |
11 Apr 2012 | AP03 | Appointment of Dr Annemarie De Ruiter as a secretary | |
11 Apr 2012 | AP01 | Appointment of Dr James Durrell Cavenagh as a director | |
11 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
09 Mar 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Mar 2012 | NEWINC | Incorporation |