- Company Overview for AJAM MHA LIMITED (08106795)
- Filing history for AJAM MHA LIMITED (08106795)
- People for AJAM MHA LIMITED (08106795)
- Charges for AJAM MHA LIMITED (08106795)
- Insolvency for AJAM MHA LIMITED (08106795)
- Registers for AJAM MHA LIMITED (08106795)
- More for AJAM MHA LIMITED (08106795)
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) |
---|---|---|---|
16 Mar 2020 | AD02 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2018 | PSC04 | Change of details for Mohamad Hossein Abedinzadeh as a person with significant control on 26 September 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 26 September 2018 | |
18 Jul 2018 | MR04 | Satisfaction of charge 081067950004 in full | |
18 Jul 2018 | MR04 | Satisfaction of charge 081067950005 in full | |
05 Jun 2018 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
04 Jun 2018 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
30 May 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2018 | MR01 | Registration of charge 081067950006, created on 28 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
01 Mar 2018 | PSC01 | Notification of John Norman Krieger as a person with significant control on 17 February 2018 | |
01 Mar 2018 | PSC01 | Notification of Mohamad Hossein Abedinzadeh as a person with significant control on 17 February 2018 | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
26 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
26 Feb 2018 | PSC07 | Cessation of Mohamad Hossein Abedinzadeh as a person with significant control on 16 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Shiva Hadjhassan Tehrani as a person with significant control on 16 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of John Norman Krieger as a person with significant control on 16 February 2018 | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
05 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | PSC07 | Cessation of Geraldine Susan Krieger as a person with significant control on 17 October 2017 |