- Company Overview for AJM LONDON LIMITED (10196510)
- Filing history for AJM LONDON LIMITED (10196510)
- People for AJM LONDON LIMITED (10196510)
- Insolvency for AJM LONDON LIMITED (10196510)
- More for AJM LONDON LIMITED (10196510)
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 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
17 Jan 2024 | LIQ01 | Declaration of solvency | |
11 Jan 2024 | AD01 | Registered office address changed from 10 Crown Lane Chislehurst Kent BR7 5PL United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 11 January 2024 | |
09 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Sep 2022 | PSC04 | Change of details for Alexander Medrecki as a person with significant control on 5 September 2022 | |
06 Sep 2022 | PSC04 | Change of details for Joanna Clair Medrecki as a person with significant control on 5 September 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Mr Alexander Thomas Medrecki on 5 September 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Joanna Clair Medrecki on 5 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to 10 Crown Lane Chislehurst Kent BR7 5PL on 6 September 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
27 May 2020 | PSC04 | Change of details for Alexander Medrecki as a person with significant control on 6 July 2017 | |
27 May 2020 | PSC01 | Notification of Joanna Clair Medrecki as a person with significant control on 6 July 2017 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
20 Nov 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 |