AJ DEVELOPMENT PLUS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2428 February 2024 | Compulsory strike-off action has been suspended |
28/02/2428 February 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
28/12/2328 December 2023 | Register inspection address has been changed from 78 Katherine Road London E6 1EN England to 47B Abbott Road London E14 0NA |
03/12/233 December 2023 | Unaudited abridged accounts made up to 2023-02-28 |
10/09/2310 September 2023 | Confirmation statement made on 2022-12-01 with updates |
10/09/2310 September 2023 | Notification of Babar Hussain as a person with significant control on 2023-09-01 |
10/09/2310 September 2023 | Register inspection address has been changed to 78 Katherine Road London E6 1EN |
10/09/2310 September 2023 | Appointment of Mr Babar Hussain as a director on 2023-09-01 |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Registered office address changed to PO Box 4385, 13173603 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-12 |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
20/01/2320 January 2023 | Termination of appointment of Vladimir Dadus as a director on 2023-01-17 |
20/01/2320 January 2023 | Cessation of Vladimir Dadus as a person with significant control on 2023-01-17 |
02/03/222 March 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Registered office address changed from 2B Courtland Road London E6 1JT England to 182-184 High Street North London E6 2JA on 2022-02-02 |
01/12/211 December 2021 | Cessation of Abdullah Javaid as a person with significant control on 2021-11-30 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Notification of Vladimir Dadus as a person with significant control on 2021-11-30 |
01/12/211 December 2021 | Registered office address changed from 15 Clipper Apartments 5 Welland Street London SE10 9DT England to 2B Courtland Road London E6 1JT on 2021-12-01 |
01/12/211 December 2021 | Appointment of Mr Vladimir Dadus as a director on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Abdullah Javaid as a director on 2021-11-20 |
02/02/212 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company