Advanced company searchLink opens in new window

AJG DEVELOPMENTS LIMITED

Company number 03494806

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
05 Oct 2016 CAP-SS Solvency Statement dated 24/08/16
05 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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