JOHN AYLING HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
24/04/2324 April 2023 | Application to strike the company off the register |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-26 with updates |
06/12/226 December 2022 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 30 City Road London EC1Y 2AB on 2022-12-06 |
06/10/226 October 2022 | Termination of appointment of Angela Mary Hickey as a secretary on 2022-09-16 |
06/10/226 October 2022 | Notification of John Ayling Group Limited as a person with significant control on 2022-09-16 |
06/10/226 October 2022 | Cessation of John Vernon Ayling as a person with significant control on 2022-09-16 |
06/10/226 October 2022 | Termination of appointment of Angela Mary Hickey as a director on 2022-09-16 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-26 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-09-03 |
16/12/2116 December 2021 | Change of details for John Vernon Ayling as a person with significant control on 2021-09-03 |
16/12/2116 December 2021 | Cessation of Robert Charles Stephens as a person with significant control on 2021-09-03 |
29/11/2129 November 2021 | Cancellation of shares. Statement of capital on 2021-09-03 |
29/11/2129 November 2021 | Purchase of own shares. |
20/07/2120 July 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/06/1928 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTON |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH |
04/12/184 December 2018 | DIRECTOR APPOINTED JONATHAN HARWELL NEWTON |
04/12/184 December 2018 | DIRECTOR APPOINTED NICHOLAS ASHLEY SMITH |
09/07/189 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
28/09/1728 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
23/06/1623 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
04/03/164 March 2016 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
18/01/1618 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
16/04/1516 April 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
31/03/1531 March 2015 | PREVSHO FROM 31/10/2015 TO 31/12/2014 |
21/01/1521 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
14/01/1514 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
02/01/152 January 2015 | 20/11/14 STATEMENT OF CAPITAL GBP 36621.50 |
02/01/152 January 2015 | DISAPPLICATION OF ARTICLE 5 26/11/2014 |
31/10/1431 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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