AJPV CONSULTING LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Completion of winding up

View Document

27/08/2427 August 2024 Dissolution deferment

View Document

22/10/1822 October 2018 ORDER OF COURT TO WIND UP

View Document

11/10/1811 October 2018 ORDER OF COURT TO WIND UP

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CUMBERBATCH

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CUMBERBATCH

View Document

25/05/1825 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STUPPLES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARK STUPPLES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HARRISON / 16/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS AMANDA JANE HARRISON

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARRISON

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 33 BARRIE ROAD HINCKLEY LEICESTERSHIRE LE10 0QU UNITED KINGDOM

View Document

13/02/1213 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED PAUL CUMBERBATCH

View Document

28/09/1128 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 2

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information