- Company Overview for AJ ASSETS (DORSET) LTD (08120044)
- Filing history for AJ ASSETS (DORSET) LTD (08120044)
- People for AJ ASSETS (DORSET) LTD (08120044)
- More for AJ ASSETS (DORSET) LTD (08120044)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | CH01 | Director's details changed for Mr Andrew Ballington-James on 25 January 2016 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr Andrew Ballington-James on 30 October 2015 | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Unit 3 20 Wharfdale Service Rd Bournemouth BH4 9BT on 16 February 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
06 Mar 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 October 2013 | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2012
|
|
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2013 | AD01 | Registered office address changed from C/O Cotswold Accouintancy Ltd Old Forge Court Iron Cross Salford Priors WR11 8SH United Kingdom on 21 February 2013 | |
26 Jun 2012 | NEWINC | Incorporation |