AJ DEVELOPMENT PLUS LIMITED

Company Documents

DateDescription
28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/12/233 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

10/09/2310 September 2023 Confirmation statement made on 2022-12-01 with updates

View Document

10/09/2310 September 2023 Notification of Babar Hussain as a person with significant control on 2023-09-01

View Document

10/09/2310 September 2023 Register inspection address has been changed to 78 Katherine Road London E6 1EN

View Document

10/09/2310 September 2023 Appointment of Mr Babar Hussain as a director on 2023-09-01

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Termination of appointment of Vladimir Dadus as a director on 2023-01-17

View Document

20/01/2320 January 2023 Cessation of Vladimir Dadus as a person with significant control on 2023-01-17

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

01/12/211 December 2021 Cessation of Abdullah Javaid as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Notification of Vladimir Dadus as a person with significant control on 2021-11-30

View Document

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

View Document

01/12/211 December 2021 Appointment of Mr Vladimir Dadus as a director on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Abdullah Javaid as a director on 2021-11-20

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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