- Company Overview for IAJ CONSULTANCY SERVICES LIMITED (10136635)
- Filing history for IAJ CONSULTANCY SERVICES LIMITED (10136635)
- People for IAJ CONSULTANCY SERVICES LIMITED (10136635)
- More for IAJ CONSULTANCY SERVICES LIMITED (10136635)
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 |