AJ SPEED AND CUSTOM LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/12/2229 December 2022 Voluntary strike-off action has been suspended

View Document

29/12/2229 December 2022 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Appointment of Ms Anne Young as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Terence Young as a director on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from Unit 4, Manor Court Station Road Carlton Nottinghamshire NG4 3DB England to 680 Mansfield Road Nottingham Nottinghamshire NG5 2GE on 2022-05-05

View Document

05/05/225 May 2022 Notification of Terry Young as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Jonathan James Alfred Young as a person with significant control on 2021-11-15

View Document

05/05/225 May 2022 Termination of appointment of Jonathan James Alfred Young as a director on 2021-11-15

View Document

05/05/225 May 2022 Notification of Anne Young as a person with significant control on 2022-05-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CESSATION OF ALAN STUART WEDGWOOD AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WEDGWOOD

View Document

30/07/1930 July 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