- Company Overview for AJIIL HOLDINGS LTD (11994228)
- Filing history for AJIIL HOLDINGS LTD (11994228)
- People for AJIIL HOLDINGS LTD (11994228)
- Registers for AJIIL HOLDINGS LTD (11994228)
- More for AJIIL HOLDINGS LTD (11994228)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Jul 2020 | PSC05 | Change of details for Etz Global Plc as a person with significant control on 25 June 2020 | |
09 Jul 2020 | PSC02 | Notification of Etz Global Plc as a person with significant control on 25 June 2020 | |
09 Jul 2020 | PSC07 | Cessation of Ajiil Capital Nominees Ltd as a person with significant control on 25 June 2020 | |
02 Jul 2020 | PSC01 | Notification of Nicholas George Woodward as a person with significant control on 25 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Nicholas George Woodward as a director on 25 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Ms. Solange Da Conceicao Cabral Semedo as a director on 25 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Apartment 902 7 Pearson Square London W1T 3BP on 14 May 2020 | |
19 Jul 2019 | AD01 | Registered office address changed from Apartment 902 Pearson Square London W1T 3BP England to 120 New Cavendish Street London W1W 6XX on 19 July 2019 | |
14 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-14
|