AJR COMMS LTD
Status | DISSOLVED |
Company No. | 07774707 |
Category | Private Limited Company |
Incorporated | 15 Sep 2011 |
Age | 12 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 24 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Feb 2015
Action Date: 16 Sep 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-09-16
Documents
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
Capital allotment shares
Date: 19 Nov 2014
Action Date: 16 Sep 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-09-16
Documents
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
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
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
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
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
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
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
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
Incorporation company
Date: 15 Sep 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
RABY COTTAGE,NORTHALLERTON,DL7 0JN
Number: | 03713344 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMAND SECONDARY SCHOOL JOS OLD STUDENTS ALUMNI EUROPE LTD
KEMP HOUSE,LONDON,EC1V 2NX
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 |
PHOENIX BUSINESS PARK,BEVERLEY,HU17 9DH
Number: | 09545976 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,COLCHESTER,CO1 1DA
Number: | 11850284 |
Status: | ACTIVE |
Category: | Private Limited Company |