- Company Overview for AJP RESTAURANTS LTD (09992918)
- Filing history for AJP RESTAURANTS LTD (09992918)
- People for AJP RESTAURANTS LTD (09992918)
- Insolvency for AJP RESTAURANTS LTD (09992918)
- More for AJP RESTAURANTS LTD (09992918)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hants PO1 4BL England to Langley House Park Road East Finchley London N2 8EY on 20 November 2019 | |
19 Nov 2019 | LIQ02 | Statement of affairs | |
19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
03 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
08 Feb 2018 | TM01 | Termination of appointment of Piotr Mientkiewicz as a director on 7 February 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mr James Baldry as a person with significant control on 5 June 2017 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Piotr Mientkiewicz on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr James Baldry on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Andrew William Seden on 23 January 2018 | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 50 Osborne Road Southsea Hampshire PO5 3LT England to 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hants PO1 4BL on 30 January 2017 | |
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 June 2016
|
|
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|