Advanced company searchLink opens in new window

AJARE CAPITAL LLP

Company number OC359119

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)
05 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 LLCS01 Confirmation statement made on 29 October 2017 with no updates
09 May 2017 LLAD01 Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to 2nd Floor, 48 Beak Street London W1F 9RL on 9 May 2017
09 May 2017 LLAD01 Registered office address changed from 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN to 2nd Floor, 48 Beak Street London W1F 9RL on 9 May 2017
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
01 Nov 2016 LLCS01 Confirmation statement made on 29 October 2016 with updates
08 Mar 2016 LLCH02 Member's details changed for Prescience Media Limited on 8 March 2016
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
02 Nov 2015 LLAR01 Annual return made up to 29 October 2015
30 Mar 2015 LLAD01 Registered office address changed from Debello House 14 - 18 Heddon Street London to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN on 30 March 2015
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
29 Oct 2014 LLAR01 Annual return made up to 29 October 2014
29 Oct 2014 LLCH02 Member's details changed for Prescience Media Limited on 1 February 2014
09 Jun 2014 LLAD01 Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN on 9 June 2014
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
29 Oct 2013 LLAR01 Annual return made up to 29 October 2013
21 Dec 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
19 Dec 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
17 Dec 2012 LLMG01 Duplicate mortgage certificatecharge no:1
15 Dec 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
13 Dec 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
06 Nov 2012 LLAR01 Annual return made up to 29 October 2012
01 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
09 May 2012 LLAP02 Appointment of Jamieson Contracting Company Ltd as a member