- Company Overview for AJ CLEANINN LTD (12552485)
- Filing history for AJ CLEANINN LTD (12552485)
- People for AJ CLEANINN LTD (12552485)
- More for AJ CLEANINN LTD (12552485)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
30 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 28 May 2020
|
|
29 May 2020 | AP01 | Appointment of Mr Aigars Bautris as a director on 28 May 2020 | |
29 May 2020 | PSC01 | Notification of Aigars Bautris as a person with significant control on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 37 Talbot Road Wellingborough England NN8 1QA on 28 May 2020 | |
28 May 2020 | AP03 | Appointment of Mr Aigars Bautris as a secretary on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 28 May 2020 | |
09 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-09
|