Advanced company searchLink opens in new window

LJA (BIRMINGHAM) MANAGEMENT LTD

Company number 12192548

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)
11 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2023 CERTNM Company name changed sutton carter (services) LTD\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
25 Aug 2023 PSC01 Notification of Leila Amjadi as a person with significant control on 9 January 2023
25 Aug 2023 AD01 Registered office address changed from 6 Sovereign Court Graham Street Birmingham B1 3JR United Kingdom to 136 Royal Arch Wharfside Street Birmingham B1 1RG on 25 August 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Jul 2023 TM01 Termination of appointment of Zahid Ashraf as a director on 9 January 2023
03 Jul 2023 AP01 Appointment of Ms Leila Jennifer Amjadi as a director on 9 January 2023
03 Jul 2023 PSC07 Cessation of Zahid Ashraf as a person with significant control on 9 January 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2023 AA Micro company accounts made up to 30 September 2021
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with updates
27 Sep 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
26 Aug 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
29 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 AD01 Registered office address changed from 116 Royal Arch Flat Wharfside Street Birmingham West Midlands B1 1RG United Kingdom to 6 Sovereign Court Graham Street Birmingham B1 3JR on 9 September 2019
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 100