AJD SPAIN LIMITED
Status | DISSOLVED |
Company No. | 04285874 |
Category | Private Limited Company |
Incorporated | 12 Sep 2001 |
Age | 22 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 14 days |
SUMMARY
AJD SPAIN LIMITED is an dissolved private limited company with number 04285874. It was incorporated 22 years, 8 months, 18 days ago, on 12 September 2001 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is 144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type dormant
Date: 05 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
New address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ
Old address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England
Change date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
New address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE
Old address: C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Old address: C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England
Change date: 2014-05-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type dormant
Date: 22 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 06 Jan 2013
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-11
Officer name: Jonathan Craig Dennis
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change person secretary company with change date
Date: 12 Sep 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-31
Officer name: Andrea Shelley Dennis
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Craig Dennis
Change date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Old address: C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA England
Change date: 2012-08-30
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Resolution
Date: 30 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: Heron Place 3 George Street London W1U 3QG
Change date: 2011-06-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrea Shelley Dennis
Change date: 2010-08-01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from heron place 3 george street london W1U 3QG
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX
Documents
Accounts with accounts type dormant
Date: 26 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan dennis / 16/12/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/08; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 13/10/04 from: 10TH floor 6 harbour exchange square london E14 9GE
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Legacy
Date: 08 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: 31 corsham street london N1 6DR
Documents
Some Companies
14A BASSETT ROAD,LONDON,W10 6JJ
Number: | OC398526 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 08153902 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GALE ROAD,LIVERPOOL,L33 7YB
Number: | 05110827 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WEST MAIN STREET,BATHGATE,EH48 3JA
Number: | SC415985 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WEST ROAD,HERTS,HP4 3HT
Number: | 04515023 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD BUSINESS CENTRE,MANSFIELD,NG18 2AE
Number: | 04776161 |
Status: | ACTIVE |
Category: | Private Limited Company |