- Company Overview for AJ 4X4 AUTOMOTIVE LIMITED (12555407)
- Filing history for AJ 4X4 AUTOMOTIVE LIMITED (12555407)
- People for AJ 4X4 AUTOMOTIVE LIMITED (12555407)
- Insolvency for AJ 4X4 AUTOMOTIVE LIMITED (12555407)
- More for AJ 4X4 AUTOMOTIVE LIMITED (12555407)
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) |
---|---|---|---|
13 Feb 2024 | AD01 | Registered office address changed from Unit 5B&C Passfield Mill Business Park Mill Lane Liphook Hampshire GU30 7QU United Kingdom to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 13 February 2024 | |
13 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | LIQ02 | Statement of affairs | |
19 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
20 Apr 2023 | AD01 | Registered office address changed from 5B Aj Blacknest Ind Est Blacknest Road Alton GU34 4PX England to Unit 5B&C Passfield Mill Business Park Mill Lane Liphook Hampshire GU30 7QU on 20 April 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Aug 2022 | CERTNM |
Company name changed aj lr LTD\certificate issued on 09/08/22
|
|
07 Jul 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
03 Sep 2021 | CH01 | Director's details changed for Mr. Jason Horn on 13 April 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mr. Jason Horn as a person with significant control on 13 April 2021 | |
15 Oct 2020 | CERTNM |
Company name changed aj land rover LTD\certificate issued on 15/10/20
|
|
14 Oct 2020 | AD01 | Registered office address changed from Unit 4 Riverwey Industrial Park Newman Lane Alton GU34 2QL England to 5B Aj Blacknest Ind Est Blacknest Road Alton GU34 4PX on 14 October 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Unit 4 Newman Lane Alton GU34 2QL England to Unit 4 Riverwey Industrial Park Newman Lane Alton GU34 2QL on 10 June 2020 | |
14 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-14
|