Advanced company searchLink opens in new window

IAJ CONSULTANCY SERVICES LIMITED

Company number 10136635

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
28 Apr 2021 AD01 Registered office address changed from R+ Aldwych House 2 Blagrave Street Reading RG1 1AZ England to C/O James Cowper Kreston Reading Bridge House George Street Reading RG1 8LS on 28 April 2021
09 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
08 Jul 2019 CH01 Director's details changed for Mr Adam Francis Judd on 1 March 2019
08 Jul 2019 PSC04 Change of details for Mrs Ifigeneia Arampelou as a person with significant control on 1 March 2019
08 Jul 2019 AD01 Registered office address changed from 1st Floor Elmwood Southend Road Bradfield Southend Reading RG7 6EU United Kingdom to R+ Aldwych House 2 Blagrave Street Reading RG1 1AZ on 8 July 2019
15 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Sep 2018 CH01 Director's details changed for Ifigeneia Arampelou on 13 September 2018
13 Sep 2018 PSC04 Change of details for Mrs Ifigenia Arampelou as a person with significant control on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Adam Francis Judd on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Adam Francis Judd on 10 August 2017
13 Sep 2018 TM02 Termination of appointment of Ifigeneia Arampelou as a secretary on 13 September 2018
13 Sep 2018 PSC04 Change of details for Mrs Ifigenia Arampelou as a person with significant control on 10 August 2017
29 Jul 2018 AD01 Registered office address changed from 6 Wellington Gardens Bradfield Reading RG7 6EJ United Kingdom to 1st Floor Elmwood Southend Road Bradfield Southend Reading RG7 6EU on 29 July 2018
21 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
30 Aug 2017 AD01 Registered office address changed from 18 Leonardslee Crescent Newbury Berkshire RG14 2FB England to 6 Wellington Gardens Bradfield Reading RG7 6EJ on 30 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Adam Francis Judd on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Ifigeneia Arampelou on 29 August 2017