Advanced company searchLink opens in new window

AJU2 LIMITED

Company number 08789491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
20 Mar 2024 AA Full accounts made up to 31 December 2022
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 May 2023 AA Full accounts made up to 31 December 2021
24 Oct 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022
10 Jun 2022 AA Full accounts made up to 31 December 2020
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
09 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
09 Jun 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022
25 May 2022 CH01 Director's details changed for Leena Hirani on 14 February 2022
06 May 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 AD01 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 14 February 2022
03 Nov 2021 TM01 Termination of appointment of Odelya Vazana as a director on 1 September 2021
06 Sep 2021 AP01 Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021
25 Aug 2021 CH01 Director's details changed for Lee# Hirani on 25 August 2021
25 Aug 2021 AP01 Appointment of Lee# Hirani as a director on 25 August 2021
14 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
14 May 2021 AA Full accounts made up to 31 December 2019
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 AD01 Registered office address changed from Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 9 April 2021
15 Sep 2020 TM01 Termination of appointment of Erez Frisch as a director on 31 March 2020