- Company Overview for AJCLIFTON LIMITED (08044917)
- Filing history for AJCLIFTON LIMITED (08044917)
- People for AJCLIFTON LIMITED (08044917)
- More for AJCLIFTON LIMITED (08044917)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 6 October 2014 | |
31 Mar 2015 | DS01 | Application to strike the company off the register | |
10 Mar 2015 | AP01 | Appointment of Mr Samuel Barry Kingston as a director on 17 February 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Alex Clifton as a director on 17 February 2015 | |
10 Mar 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 6 October 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from West Haven Old Hill Flyford Flavell Worcester WR7 4DA England to 22 Long Acre London WC2E 9LY on 2 March 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 48 Gouldman House Wyllen Close Tower Hamlets London E1 4HJ to West Haven Old Hill Flyford Flavell Worcester WR7 4DA on 7 October 2014 | |
30 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Alex Clifton on 25 April 2012 | |
30 May 2014 | AD01 | Registered office address changed from 48 Gouldman House Wyelln Close Tower Hamlets London E1 4HJ United Kingdom on 30 May 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
25 Apr 2012 | NEWINC | Incorporation |