- Company Overview for AJS CAPITAL LIMITED (12131768)
- Filing history for AJS CAPITAL LIMITED (12131768)
- People for AJS CAPITAL LIMITED (12131768)
- Registers for AJS CAPITAL LIMITED (12131768)
- More for AJS CAPITAL LIMITED (12131768)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from C/O Azoth Solutions Ltd Unit 5B, Folgate Road North Walsham Norfolk NR28 0AJ England to C/O Azoth Solutions Ltd Jonathan Scott Hall Thorpe Road, Norwich Norfolk NR1 1UH on 6 October 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
27 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
03 Sep 2020 | CH01 | Director's details changed for Andrew Scotting on 30 July 2020 | |
03 Sep 2020 | PSC04 | Change of details for Andrew Scotting as a person with significant control on 30 July 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Flat 26 Park Mansions Prince of Wales Drive London SW11 4HQ United Kingdom to C/O Azoth Solutions Ltd Unit 5B, Folgate Road North Walsham Norfolk NR28 0AJ on 3 September 2020 | |
29 Aug 2020 | PSC04 | Change of details for Andrew Scotting as a person with significant control on 30 July 2020 | |
29 Aug 2020 | EW01RSS | Directors' register information at 29 August 2020 on withdrawal from the public register | |
29 Aug 2020 | EW01 | Withdrawal of the directors' register information from the public register | |
29 Aug 2020 | CH01 | Director's details changed for Andrew Scotting on 30 July 2020 | |
29 Aug 2020 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
29 Aug 2020 | EW04RSS | Persons' with significant control register information at 29 August 2020 on withdrawal from the public register | |
05 Aug 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Flat 26 Park Mansions Prince of Wales Drive London SW11 4HQ on 5 August 2020 | |
31 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-31
|