AJR COMMS LTD

3 Field Court 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.07774707
CategoryPrivate Limited Company
Incorporated15 Sep 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution24 Sep 2021
Years2 years, 7 months, 8 days

SUMMARY

AJR COMMS LTD is an dissolved private limited company with number 07774707. It was incorporated 12 years, 7 months, 17 days ago, on 15 September 2011 and it was dissolved 2 years, 7 months, 8 days ago, on 24 September 2021. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom

New address: 3 Field Court Gray's Inn London WC1R 5EF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-21

Psc name: Mr Anthony John Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

New address: C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ

Old address: Plowmans Park Lane Milford on Sea Hampshire SO41 0PN United Kingdom

Change date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: Diane Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: Diane Roberts

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Roberts

Change date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Roberts

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

New address: Plowmans Park Lane Milford on Sea Hampshire SO41 0PN

Old address: Plowmans Park Lane Milford on Sea Hampshire SO41 0PN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: South Gate Knowle Drive Sidmouth Devon EX10 8HW United Kingdom

New address: Plowmans Park Lane Milford on Sea Hampshire SO41 0PN

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Old address: 11 Magdalen Lane Christchurch Dorset BH23 1PH

New address: South Gate Knowle Drive Sidmouth Devon EX10 8HW

Change date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Feb 2015

Action Date: 15 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 16 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Roberts

Appointment date: 2013-09-16

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 16 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

New address: 11 Magdalen Lane Christchurch Dorset BH23 1PH

Old address: , 6 Robins Way, Mudeford, Christchurch, Dorset, BH23 4AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-17

Officer name: Mr Anthony John Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: , 101 Tuckton Road, Southbourne, Bournemouth, Dorset, BH6 3HT, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGRIKIT LIMITED

RABY COTTAGE,NORTHALLERTON,DL7 0JN

Number:03713344
Status:ACTIVE
Category:Private Limited Company
Number:11710422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CS001201
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PHOSPREP TECHNICAL SOLUTIONS LTD

EMPRESS HOUSE,COVENTRY,CV3 1HU

Number:06907314
Status:ACTIVE
Category:Private Limited Company

SERVICE AND SWEEPS LIMITED

PHOENIX BUSINESS PARK,BEVERLEY,HU17 9DH

Number:09545976
Status:ACTIVE
Category:Private Limited Company

STAR LIGHT SOUTHEND LTD

15 HIGH STREET,COLCHESTER,CO1 1DA

Number:11850284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source