- Company Overview for AJLH PROPERTY LLP (OC426550)
- Filing history for AJLH PROPERTY LLP (OC426550)
- People for AJLH PROPERTY LLP (OC426550)
- Insolvency for AJLH PROPERTY LLP (OC426550)
- More for AJLH PROPERTY LLP (OC426550)
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) |
---|---|---|---|
20 Jul 2022 | LLAD01 | Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adams Street London WC2N 6JU England to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 20 July 2022 | |
23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | LLAA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
16 Feb 2021 | LLAD01 | Registered office address changed from C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adams Street London WC2N 6JU on 16 February 2021 | |
07 Jan 2021 | LIQ06 | Resignation of a liquidator | |
19 Aug 2020 | LLAD01 | Registered office address changed from 166 College Road Harrow HA1 1RA United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 19 August 2020 | |
14 Aug 2020 | DETERMINAT | Determination | |
13 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2020 | LIQ01 | Declaration of solvency | |
23 Mar 2020 | LLCS01 | Confirmation statement made on 22 March 2020 with no updates | |
23 Mar 2019 | LLIN01 | Incorporation of a limited liability partnership |