AJAX FILMS LIMITED

14 Floral Street, 3rd Floor, London, WC2E 9DH, England
StatusDISSOLVED
Company No.08403762
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 1 day

SUMMARY

AJAX FILMS LIMITED is an dissolved private limited company with number 08403762. It was incorporated 11 years, 3 months, 16 days ago, on 14 February 2013 and it was dissolved 3 years, 5 months, 1 day ago, on 29 December 2020. The company address is 14 Floral Street, 3rd Floor, London, WC2E 9DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wcs Nominees

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wcs Nominees

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/06/19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH19

Capital : 138,779 GBP

Date: 2019-07-05

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Mark David Tucker

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-13

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Change date: 2016-10-06

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Mark David Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-06

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Robert Halmi

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-06

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Capital : 150,001.00 GBP

Date: 2014-03-03

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFLUENT HAIR CARE & THERAPY LTD

174 SOUTH ROAD SOUTH ROAD,BIRMINGHAM,B23 6EL

Number:07751093
Status:ACTIVE
Category:Private Limited Company

AMBIT ENGINEERING LIMITED

11 KING STREET,NORFOLK,PE30 1ET

Number:03403454
Status:ACTIVE
Category:Private Limited Company

BELGOHUNT LIMITED

WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU

Number:04004563
Status:ACTIVE
Category:Private Limited Company

FARRINGTON'S FARM SHOP LTD

HOME FARM MAIN STREET,BRISTOL,BS39 6UB

Number:04901692
Status:ACTIVE
Category:Private Limited Company

IRIMIA NDB LIMITED

240 ALBERT ROAD,LONDON,E10 6PD

Number:11314584
Status:ACTIVE
Category:Private Limited Company

PER PRO MIDLANDS LTD

10 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:05660913
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