- Company Overview for AJS INTERIORS LTD (08699402)
- Filing history for AJS INTERIORS LTD (08699402)
- People for AJS INTERIORS LTD (08699402)
- Charges for AJS INTERIORS LTD (08699402)
- Insolvency for AJS INTERIORS LTD (08699402)
- More for AJS INTERIORS LTD (08699402)
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) |
---|---|---|---|
25 May 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
20 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2019 | |
24 Oct 2018 | AD01 | Registered office address changed from Farley House 22 -42 Freshwater Road Dagenham Essex RM8 1RY to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 24 October 2018 | |
18 Oct 2018 | LIQ02 | Statement of affairs | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
19 Sep 2017 | TM01 | Termination of appointment of Dalziel Brian Geary as a director on 19 September 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Mr Patrick Joseph O'connor on 22 September 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | MR01 | Registration of charge 086994020001, created on 29 June 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
28 Jul 2014 | AD01 | Registered office address changed from Leytonstone House Leytonstone Road Leytonstone London E11 1HR England to Farley House 22 -42 Freshwater Road Dagenham Essex RM8 1RY on 28 July 2014 | |
29 Apr 2014 | AP01 | Appointment of Dalziel Brian Geary as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Dalziel Brian Geary as a director | |
26 Jan 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
20 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-20
|