Advanced company searchLink opens in new window

AJ'S STUDIOS LIMITED

Company number 07076389

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 CH01 Director's details changed for Amanda Jane Woods on 30 September 2020
09 Oct 2020 CH01 Director's details changed for Amanda Jane Woods on 1 October 2020
09 Oct 2020 CH01 Director's details changed for Amanda Jane Woods on 1 October 2020
09 Oct 2020 PSC04 Change of details for Ms Amanda Jane Woods as a person with significant control on 1 October 2020
17 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 PSC04 Change of details for Amanda Jane Woods as a person with significant control on 14 September 2018
14 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
14 Sep 2018 AD01 Registered office address changed from 6/7 the Quadrant Church Street Epsom Surrey KT17 4RH England to 6/7 the Quadrant Church Street Epsom Surrey KT17 4RH on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Amanda Jane Woods on 13 September 2018
14 Sep 2018 PSC04 Change of details for M/S Amanda Jane Goodge as a person with significant control on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Amanda Jane Goode on 14 September 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 PSC01 Notification of Amanda Jane Goodge as a person with significant control on 2 May 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
18 Aug 2017 TM01 Termination of appointment of Paul Anthony Goode as a director on 2 May 2017
18 Aug 2017 PSC07 Cessation of Paul Anthony Goode as a person with significant control on 2 May 2017
18 Aug 2017 AD01 Registered office address changed from 1 Paper Mews, 330 High Street Dorking Surrey RH4 2TU to 6/7 the Quadrant Church Street Epsom Surrey KT17 4RH on 18 August 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates