- Company Overview for A J HOLDINGS MAYFAIR LIMITED (12143459)
- Filing history for A J HOLDINGS MAYFAIR LIMITED (12143459)
- People for A J HOLDINGS MAYFAIR LIMITED (12143459)
- More for A J HOLDINGS MAYFAIR LIMITED (12143459)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
14 May 2021 | PSC04 | Change of details for Mr Alfie Taylor as a person with significant control on 1 April 2021 | |
14 May 2021 | AP01 | Appointment of Mr Jon Sewell as a director on 1 April 2021 | |
14 May 2021 | PSC01 | Notification of Jon Sewell as a person with significant control on 1 April 2021 | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | AD01 | Registered office address changed from The Control Tower Brooklands Business Park Weybridge Surrey KT13 0YP England to The Control Tower 12 Dehaviland Drive Brooklands Business Park Weybridge Surrey KT13 0YP on 12 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 6 Deanery Street Mayfair London W1K 1BA to The Control Tower Brooklands Business Park Weybridge Surrey KT13 0YP on 12 March 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Sep 2020 | PSC01 | Notification of Alfie Taylor as a person with significant control on 1 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Steven Bradley Watson as a person with significant control on 31 August 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 82 Rainham Road Rainham Essex RM13 7RJ United Kingdom to 6 Deanery Street Mayfair London W1K 1BA on 11 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Steven Bradley Watson as a director on 31 August 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Alfie Taylor as a director on 1 September 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
16 Apr 2020 | PSC04 | Change of details for Mr Steven Bradley Watson as a person with significant control on 1 April 2020 | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | PSC07 | Cessation of Danny Fleck as a person with significant control on 31 March 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Danny Fleck as a director on 31 March 2020 | |
07 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-07
|