Advanced company searchLink opens in new window

AJ COMPUTARE LTD

Company number SC472583

Filter by category

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 DS01 Application to strike the company off the register
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Mar 2019 AD01 Registered office address changed from 4 Shiel Hall Square Rosewell EH24 9DA Scotland to 44/1 Hardengreen Industrial Estate Dalkeith EH22 3NX on 31 March 2019
30 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
02 May 2017 AA Accounts for a dormant company made up to 31 March 2017
02 May 2017 AD01 Registered office address changed from 4 4 Shiel Hall Square Rosewell EH24 9DA Scotland to 4 Shiel Hall Square Rosewell EH24 9DA on 2 May 2017
02 May 2017 AD01 Registered office address changed from 8 Easter Langside Avenue Dalkeith Midlothian EH22 2FE to 4 4 Shiel Hall Square Rosewell EH24 9DA on 2 May 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
09 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
06 Oct 2014 TM02 Termination of appointment of Anna Jane Cathro as a secretary on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from 2 the Green West Barns Dunbar EH42 1UJ United Kingdom to 8 Easter Langside Avenue Dalkeith Midlothian EH22 2FE on 6 October 2014