Advanced company searchLink opens in new window

AJO CUISINE LIMITED

Company number 09211774

Filter by category

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)
30 Jan 2024 AD01 Registered office address changed from C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom to 215 Borough High Street London SE1 1JA on 30 January 2024
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020
20 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
18 Aug 2015 TM01 Termination of appointment of Richard Anthony Smith as a director on 31 May 2015
11 Nov 2014 CH01 Director's details changed for Mr Richard Anthony Smith on 10 September 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth on the IN01 was removed from the public register on 11TH November 2014 as it was factually inaccurate.