Advanced company searchLink opens in new window

AJVS EXPORT LTD

Company number 07704244

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 AA Micro company accounts made up to 31 July 2021
05 Jul 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
08 Nov 2020 AA Unaudited abridged accounts made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
25 May 2020 AA Micro company accounts made up to 31 July 2019
08 Aug 2019 CH01 Director's details changed for Mr Gyorgy Adam on 8 August 2019
08 Aug 2019 PSC04 Change of details for Mr Gyorgy Adam as a person with significant control on 8 August 2019
14 Jun 2019 CH01 Director's details changed for Mr Gyorgy Adam on 14 June 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
16 Apr 2019 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD England to Kemp House 152 - 160 City Road London EC1V 2NX on 16 April 2019
12 Apr 2019 PSC01 Notification of Gyorgy Adam as a person with significant control on 12 April 2019
12 Apr 2019 PSC07 Cessation of Vitalij Gordevic as a person with significant control on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Vitalij Gordevic as a director on 12 April 2019
12 Apr 2019 AP01 Appointment of Mr Gyorgy Adam as a director on 12 April 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
20 Feb 2019 PSC01 Notification of Vitalij Gordevic as a person with significant control on 20 February 2019
19 Feb 2019 TM01 Termination of appointment of Valery Shustsitski as a director on 19 February 2019
19 Feb 2019 PSC07 Cessation of Valery Shustsitski as a person with significant control on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from 284 Southgate Office Village, Bloc a, 2nd Floor Chase Road London N14 6HF England to Daws House 33-35 Daws Lane London NW7 4SD on 19 February 2019