- Company Overview for AJG DEVELOPMENTS LIMITED (03494806)
- Filing history for AJG DEVELOPMENTS LIMITED (03494806)
- People for AJG DEVELOPMENTS LIMITED (03494806)
- More for AJG DEVELOPMENTS LIMITED (03494806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2017 | DS01 | Application to strike the company off the register | |
08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Edward William Mole on 3 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
05 Oct 2016 | SH20 | Statement by Directors | |
05 Oct 2016 | SH19 |
Statement of capital on 5 October 2016
|
|
05 Oct 2016 | CAP-SS | Solvency Statement dated 24/08/16 | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | TM01 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 23 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Anthony Robert Buckley as a director on 23 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Edward William Mole as a director on 23 August 2016 | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
04 Sep 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 | |
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Jan 2014 | AP01 | Appointment of Mr Anthony Robert Buckley as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Stephen Daniels as a director | |
10 Dec 2013 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 |