Advanced company searchLink opens in new window

AJ15 LIMITED

Company number 12519424

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2023 CS01 Confirmation statement made on 2 June 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Amandeep Singh Rehal as a director on 2 June 2021
02 Jun 2021 PSC07 Cessation of Amandeep Singh Rehal as a person with significant control on 2 June 2021
14 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
04 Jan 2021 PSC04 Change of details for Mr Amandeep Singh Rehal as a person with significant control on 1 January 2021
01 Jan 2021 CH01 Director's details changed for Mr Jaswant Singh Jeerh on 1 January 2021
01 Jan 2021 CH01 Director's details changed for Mr Jaswant Singh Jeerh on 1 January 2021
01 Jan 2021 PSC04 Change of details for Mr Alexander James Simpson as a person with significant control on 1 January 2021
01 Jan 2021 PSC04 Change of details for Mr Jaswant Singh Jeerh as a person with significant control on 1 January 2021
01 Jan 2021 AD01 Registered office address changed from 50 Fowgay Drive Solihull B91 3PH England to Blythe Valley Park Central Boulevard Shirley Solihull B90 8AG on 1 January 2021
01 Jan 2021 PSC04 Change of details for Mr Amandeep Singh Rehal as a person with significant control on 1 January 2021
15 May 2020 PSC01 Notification of Alexander James Simpson as a person with significant control on 9 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Jaswant Singh Jeerh on 27 April 2020