Advanced company searchLink opens in new window

AJ UK INVESTMENTS LIMITED

Company number 08251685

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)
08 Apr 2016 TM01 Termination of appointment of Guglielmo Scarpa as a director on 8 April 2016
10 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 May 2015 AD01 Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD to 12 Hay Hill London W1J 8NR on 4 May 2015
09 Apr 2015 CERTNM Company name changed dravya re agency LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
03 Mar 2015 CERTNM Company name changed hamble re agency LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
02 Mar 2015 TM01 Termination of appointment of Gianmattia Pucciano as a director on 2 March 2015
23 Dec 2014 AD01 Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE England to 15-17 Grosvenor Gardens London SW1W 0BD on 23 December 2014
04 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Mar 2014 TM01 Termination of appointment of Faye Redmond as a director
20 Mar 2014 AP01 Appointment of Miss Karina Valeron as a director
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100,000
20 Mar 2014 AP01 Appointment of Mr Carlo Battaglino as a director
20 Mar 2014 AP01 Appointment of Mr Guglielmo Scarpa as a director
20 Mar 2014 TM01 Termination of appointment of Mark Quirk as a director
06 Mar 2014 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014
19 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
09 Jan 2014 CH01 Director's details changed for Mr. Gianmattia Pucciano on 17 December 2013
25 Jul 2013 CH01 Director's details changed for Mr Mark Colin John Quirk on 1 July 2013
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Feb 2013 AD03 Register(s) moved to registered inspection location
19 Feb 2013 AD02 Register inspection address has been changed
15 Jan 2013 CH01 Director's details changed for Mr. Gianmattia Pucciano on 1 January 2013