AJAY IT CONSULTING LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-31

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

09/08/239 August 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Removal of liquidator by court order

View Document

26/10/2126 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-26

View Document

14/10/2114 October 2021 Removal of liquidator by court order

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

16/06/2016 June 2020 PREVSHO FROM 30/11/2020 TO 31/05/2020

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

09/06/209 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/209 June 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CESSATION OF SHOBHA RAJAWAT AS A PSC

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / AJAY RATHORE / 16/04/2020

View Document

03/02/203 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / AJAY RATHORE / 22/03/2018

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOBHA RAJAWAT

View Document

22/03/1822 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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