- Company Overview for AJASONIC SOLUTIONS LTD (08449836)
- Filing history for AJASONIC SOLUTIONS LTD (08449836)
- People for AJASONIC SOLUTIONS LTD (08449836)
- More for AJASONIC SOLUTIONS LTD (08449836)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
17 May 2019 | PSC07 | Cessation of Stanley Innocent as a person with significant control on 24 February 2018 | |
17 May 2019 | TM01 | Termination of appointment of Stanley Innocent as a director on 24 February 2018 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
13 Apr 2016 | AP01 | Appointment of Mr Stanley Innocent as a director on 1 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
09 May 2013 | AD01 | Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 9 May 2013 | |
18 Mar 2013 | NEWINC |
Incorporation
|