- Company Overview for AJ DEVELOPMENT PLUS LIMITED (13173603)
- Filing history for AJ DEVELOPMENT PLUS LIMITED (13173603)
- People for AJ DEVELOPMENT PLUS LIMITED (13173603)
- More for AJ DEVELOPMENT PLUS LIMITED (13173603)
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) |
---|---|---|---|
28 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2023 | AD02 | Register inspection address has been changed from 78 Katherine Road London E6 1EN England to 47B Abbott Road London E14 0NA | |
03 Dec 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
10 Sep 2023 | AD02 | Register inspection address has been changed to 78 Katherine Road London E6 1EN | |
10 Sep 2023 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
10 Sep 2023 | AP01 | Appointment of Mr Babar Hussain as a director on 1 September 2023 | |
10 Sep 2023 | PSC01 | Notification of Babar Hussain as a person with significant control on 1 September 2023 | |
05 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 13173603 - Companies House Default Address, Cardiff, CF14 8LH on 12 April 2023 | |
21 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | TM01 | Termination of appointment of Vladimir Dadus as a director on 17 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Vladimir Dadus as a person with significant control on 17 January 2023 | |
02 Mar 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 2B Courtland Road London E6 1JT England to 182-184 High Street North London E6 2JA on 2 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
01 Dec 2021 | TM01 | Termination of appointment of Abdullah Javaid as a director on 20 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Abdullah Javaid as a person with significant control on 30 November 2021 | |
01 Dec 2021 | PSC01 | Notification of Vladimir Dadus as a person with significant control on 30 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 15 Clipper Apartments 5 Welland Street London SE10 9DT England to 2B Courtland Road London E6 1JT on 1 December 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr Vladimir Dadus as a director on 30 November 2021 | |
02 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-02
|