Advanced company searchLink opens in new window

AJAX OPERATIONS LTD

Company number 10015235

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 29 February 2020
02 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 May 2019 CH01 Director's details changed for Ms. Alison Elspeth Lochiel Cameron on 15 April 2019
18 Apr 2019 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 17 Curtis Way Berkhamsted Hertfordshire HP4 2LP on 18 April 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
17 Aug 2018 CH01 Director's details changed for Ms. Alison Elspeth Lochiel Cameron on 17 August 2018
15 Aug 2018 AD01 Registered office address changed from Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 15 August 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Aug 2017 PSC04 Change of details for Ms. Alison Elspeth Lochiel Cameron as a person with significant control on 22 August 2017
22 Aug 2017 CH01 Director's details changed for Ms. Alison Elspeth Lochiel Cameron on 22 August 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
22 Mar 2016 AD01 Registered office address changed from Unit 1.20 535 King's Road the Plaza London Al SW10 0SZ United Kingdom to Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS on 22 March 2016
19 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted