AJIRA CONSULTING LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Return of final meeting in a members' voluntary winding up

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Declaration of solvency

View Document

24/02/2324 February 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way Bolton BL6 4SG England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-02-24

View Document

24/02/2324 February 2023 Resolutions

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA REGIS / 20/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 59B DRIFT ROAD STAMFORD PE9 1XA ENGLAND

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA REGIS / 20/08/2019

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA REGIS / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MS LAURA REGIS / 03/08/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 71B UNDERHILL ROAD LONDON SE22 0QR UNITED KINGDOM

View Document

07/12/177 December 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