Advanced company searchLink opens in new window

AJMHEITH LTD

Company number 07181156

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000
03 Apr 2014 TM01 Termination of appointment of a director
28 Mar 2014 TM01 Termination of appointment of Andrew Bettany as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
12 Apr 2012 CH01 Director's details changed for Mr Arthur Jeremiah Mukembo on 12 April 2012
12 Apr 2012 AP01 Appointment of Mr Andrew Bettany as a director
03 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 25,000
27 May 2010 AP01 Appointment of Mr Mohamed Kalisa as a director
27 May 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 200
08 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted