Advanced company searchLink opens in new window

AJ DEVELOPMENT PLUS LIMITED

Company number 13173603

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted