- Company Overview for AJAX FINANCIAL HOLDINGS LTD. (08908965)
- Filing history for AJAX FINANCIAL HOLDINGS LTD. (08908965)
- People for AJAX FINANCIAL HOLDINGS LTD. (08908965)
- More for AJAX FINANCIAL HOLDINGS LTD. (08908965)
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
|
|
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
|
|
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 |