- Company Overview for AJ HOMES IW LIMITED (09281158)
- Filing history for AJ HOMES IW LIMITED (09281158)
- People for AJ HOMES IW LIMITED (09281158)
- More for AJ HOMES IW LIMITED (09281158)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2022 | DS01 | Application to strike the company off the register | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 January 2022 | |
29 Jun 2022 | PSC02 | Notification of Yes Svs Ltd as a person with significant control on 28 July 2021 | |
29 Jun 2022 | PSC07 | Cessation of Andrew Lucas as a person with significant control on 28 July 2021 | |
29 Jun 2022 | PSC07 | Cessation of John Alexander Kerr as a person with significant control on 28 July 2021 | |
29 Jun 2022 | PSC02 | Notification of Balfourkerr Properties Limited as a person with significant control on 28 July 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
06 Apr 2022 | AD01 | Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 6 April 2022 | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2022 | AA | Accounts for a dormant company made up to 30 January 2021 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Mar 2020 | AA01 | Previous accounting period extended from 30 October 2019 to 31 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Mr Andrew Lucas on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr John Alexander Kerr on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 18 September 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates |