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)
15 Sep 2020 AP01 Appointment of Ms. Odelya Vazana as a director on 31 March 2020
21 Jan 2020 AD01 Registered office address changed from 14 Berkeley Street London W1J 8DX England to Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 21 January 2020
21 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
14 Jan 2020 AA Accounts for a small company made up to 31 December 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2019 CS01 Confirmation statement made on 25 November 2018 with updates
08 Mar 2019 TM01 Termination of appointment of Geva Dagan as a director on 5 March 2019
07 Mar 2019 AP01 Appointment of Mr Erez Frisch as a director on 5 March 2019
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 RP04PSC02 Second filing for the notification of Grand City Properties S.A. as a person with significant control
10 Dec 2018 AUD Auditor's resignation
29 Oct 2018 AP01 Appointment of Mr Geva Dagan as a director on 26 October 2018
29 Oct 2018 AD01 Registered office address changed from 7 Merseyway Stockport Cheshire SK1 1PN to 14 Berkeley Street London W1J 8DX on 29 October 2018
29 Oct 2018 TM02 Termination of appointment of Ann Jones as a secretary on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Ann Jones as a director on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Uzi Katz as a director on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of John Coulter as a director on 26 October 2018
29 Oct 2018 PSC02 Notification of Lofito Limited as a person with significant control on 26 October 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/12/2018.
29 Oct 2018 PSC07 Cessation of Ann Jones as a person with significant control on 26 October 2018
29 Oct 2018 PSC07 Cessation of John Coulter as a person with significant control on 26 October 2018
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
26 Aug 2016 AA Accounts for a small company made up to 31 December 2015