AJAX INVESTMENTS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Order of court to wind up

View Document

13/08/2413 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Registered office address changed from 17 Trinity Church Road London London SW13 8ET United Kingdom to Tower 42, 2nd Floor Old Broad Street London EC2N 1HN on 2024-02-09

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 17 17 Trinity Church Road London London SW13 8ET United Kingdom to 17 Trinity Church Road London London SW13 8ET on 2022-04-27

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Registered office address changed from 1 st Andrew' Hill London EC4V 5BY England to 17 17 Trinity Church Road London London SW13 8ET on 2022-01-11

View Document

12/11/2112 November 2021 Notification of Srinivasan Solaraj as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Director's details changed for Mr Srinivasan Gopala Solaraj on 2021-11-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 COMPANY NAME CHANGED INNOVATIVE WATER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMMS

View Document

04/12/194 December 2019 COMPANY NAME CHANGED NORTHERN DISCOVERY LIMITED CERTIFICATE ISSUED ON 04/12/19

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR RIAD HASSI

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PAUL FRANCIS SIMMS

View Document

03/12/193 December 2019 CESSATION OF RIAD HASSI AS A PSC

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/05/195 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1716 August 2017 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