AYDAN JOHNS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MRS MARIAN THERESA SAMPSON

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 9 BELSWAINS GREEN HEMEL HEMPSTEAD HP3 9PL ENGLAND

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN THERESA SAMPSON

View Document

07/08/207 August 2020 CESSATION OF MD HAFIZUR RAHMAN AS A PSC

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 8 GORDON CLOSE ST. ALBANS AL1 5RQ ENGLAND

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD HAFIZUR RAHMAN

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROXANNE MONTGOMERY

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MD HAFIZUR RAHMAN

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 57 LEMSFORD ROAD ST. ALBANS AL1 3PD ENGLAND

View Document

24/10/1924 October 2019 CESSATION OF ROXANNE MONTGOMERY AS A PSC

View Document

13/08/1913 August 2019 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