Advanced company searchLink opens in new window

AJ HOMES IW LIMITED

Company number 09281158

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)
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