Advanced company searchLink opens in new window

AJAX FINANCIAL HOLDINGS LTD.

Company number 08908965

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 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2021 TM01 Termination of appointment of Leon Alexander Clarance as a director on 3 April 2021
24 Feb 2021 AA Micro company accounts made up to 31 December 2019
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 AP01 Appointment of Mr. Leon Alexander Clarance as a director on 7 March 2019
11 Mar 2019 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 24-28 st. Leonards Road Suite 212 Windsor Berkshire SL4 3BB on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
08 Nov 2018 PSC01 Notification of David Lee Molner as a person with significant control on 6 April 2016
08 Nov 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2018 AA Micro company accounts made up to 31 December 2016
08 Nov 2018 AA Total exemption full accounts made up to 31 December 2015
08 Nov 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
08 Nov 2018 CS01 Confirmation statement made on 24 February 2017 with updates
08 Nov 2018 RT01 Administrative restoration application
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 Jun 2015 AD03 Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
29 Jun 2015 AD02 Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG