AJCENTENO LTD
Status | DISSOLVED |
Company No. | 07798505 |
Category | Private Limited Company |
Incorporated | 05 Oct 2011 |
Age | 12 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2022 |
Years | 2 years, 2 months, 19 days |
SUMMARY
AJCENTENO LTD is an dissolved private limited company with number 07798505. It was incorporated 12 years, 7 months, 29 days ago, on 05 October 2011 and it was dissolved 2 years, 2 months, 19 days ago, on 15 March 2022. The company address is 21 Nightingale Lane 21 Nightingale Lane, Crawley, RH10 4QS, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
Old address: 2 Wendover Gardens Brentwood CM13 2JB England
New address: 21 Nightingale Lane Turners Hill Park Crawley RH10 4QS
Documents
Gazette filings brought up to date
Date: 30 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
Old address: 155 Woodbridge Road Ipswich IP4 2PE England
New address: 2 Wendover Gardens Brentwood CM13 2JB
Documents
Dissolved compulsory strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: 155 Woodbridge Road Ipswich IP4 2PE
Change date: 2018-10-23
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ann Centeno
Change date: 2017-02-15
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-20
Officer name: Ms Ann Centeno
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Centeno
Change date: 2015-03-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Some Companies
84 FULHAM PARK GARDENS,LONDON,SW6 4LQ
Number: | 10008195 |
Status: | ACTIVE |
Category: | Private Limited Company |
265 COWLEY ROAD,OXFORD,OX4 1XQ
Number: | 10931436 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEWBURY TERRACE,LEDBURY,HR8 1AY
Number: | 11105359 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUTE OF CONSTRUCTION ENGINEERS LIMITED
1 ARLINGTON SQUARE,BRACKNELL,RG12 1WA
Number: | 03091359 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HARBEN ROAD,LONDON,NW6 4RH
Number: | 03694373 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AIR CONDITIONING COMPANY LIMITED
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 04494003 |
Status: | ACTIVE |
Category: | Private Limited Company |