AJVS EXPORT LTD

Company Documents

DateDescription
15/08/2415 August 2024 Registered office address changed to PO Box 4385, 07704244 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-15

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR GYORGY ADAM / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GYORGY ADAM / 08/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GYORGY ADAM / 14/06/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/04/1912 April 2019 CESSATION OF VITALIJ GORDEVIC AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GYORGY ADAM

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GYORGY ADAM

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR VITALIJ GORDEVIC

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITALIJ GORDEVIC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR VALERY SHUSTSITSKI

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 284 SOUTHGATE OFFICE VILLAGE, BLOC A, 2ND FLOOR CHASE ROAD LONDON N14 6HF ENGLAND

View Document

19/02/1919 February 2019 CESSATION OF VALERY SHUSTSITSKI AS A PSC

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR VITALIJ GORDEVIC

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM SOUTHGATE OFFICE VILLAGE BLOC A, 2ND FLOOR 284 CHASE ROAD LONDON N14 6HF ENGLAND

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM SUITE 18, EAST LONDON OFFICE CENTRE 80-84 ST. MARY ROAD LONDON E17 9RE ENGLAND

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM SUITE 17, EAST LONDON OFFICE CENTRE 80-86 ST. MARY ROAD LONDON E17 9RE

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM ELOC SUITE 6 80-86 ST. MARY ROAD LONDON E17 9RE

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERY SHUSTSITSKI / 26/03/2013

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR AUDRIUS JAKUBENAS

View Document

13/07/1113 July 2011 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