- Company Overview for AJ UK INVESTMENTS LIMITED (08251685)
- Filing history for AJ UK INVESTMENTS LIMITED (08251685)
- People for AJ UK INVESTMENTS LIMITED (08251685)
- More for AJ UK INVESTMENTS LIMITED (08251685)
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 Apr 2016 | TM01 | Termination of appointment of Guglielmo Scarpa as a director on 8 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 May 2015 | AD01 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD to 12 Hay Hill London W1J 8NR on 4 May 2015 | |
09 Apr 2015 | CERTNM |
Company name changed dravya re agency LIMITED\certificate issued on 09/04/15
|
|
16 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Mar 2015 | CERTNM |
Company name changed hamble re agency LIMITED\certificate issued on 03/03/15
|
|
02 Mar 2015 | TM01 | Termination of appointment of Gianmattia Pucciano as a director on 2 March 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE England to 15-17 Grosvenor Gardens London SW1W 0BD on 23 December 2014 | |
04 Dec 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Mar 2014 | TM01 | Termination of appointment of Faye Redmond as a director | |
20 Mar 2014 | AP01 | Appointment of Miss Karina Valeron as a director | |
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
20 Mar 2014 | AP01 | Appointment of Mr Carlo Battaglino as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Guglielmo Scarpa as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Mark Quirk as a director | |
06 Mar 2014 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014 | |
19 Feb 2014 | AR01 | Annual return made up to 16 February 2014 with full list of shareholders | |
09 Jan 2014 | CH01 | Director's details changed for Mr. Gianmattia Pucciano on 17 December 2013 | |
25 Jul 2013 | CH01 | Director's details changed for Mr Mark Colin John Quirk on 1 July 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
19 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Feb 2013 | AD02 | Register inspection address has been changed | |
15 Jan 2013 | CH01 | Director's details changed for Mr. Gianmattia Pucciano on 1 January 2013 |