AJA CONSULTING SOLUTIONS LIMITED

30 St Pauls Square, Birmingham, B3 1QZ, West Midlands
StatusDISSOLVED
Company No.08452214
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution11 Dec 2021
Years2 years, 4 months, 19 days

SUMMARY

AJA CONSULTING SOLUTIONS LIMITED is an dissolved private limited company with number 08452214. It was incorporated 11 years, 1 month, 11 days ago, on 19 March 2013 and it was dissolved 2 years, 4 months, 19 days ago, on 11 December 2021. The company address is 30 St Pauls Square, Birmingham, B3 1QZ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2021

Action Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2020

Action Date: 22 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2019

Action Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2018

Action Date: 22 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2017

Action Date: 22 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: 30 st Pauls Square Birmingham West Midlands B3 1QZ

Old address: 35 Ludgate Hill Birmingham B3 1EH

Change date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-08

New address: 35 Ludgate Hill Birmingham B3 1EH

Old address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Blakeman

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Blakeman

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY BOGDAN ORGANS LTD

TECHNOLOGY HOUSE,SALFORD,M6 6AP

Number:06526869
Status:ACTIVE
Category:Private Limited Company

BROADLAND PROPERTIES LIMITED

137 SCALBY ROAD,NORTH YORKSHIRE,YO12 6TB

Number:00483844
Status:ACTIVE
Category:Private Limited Company

BV RECRUITMENT LTD

HODGES BARN DUNDLE ROAD,TONBRIDGE,TN12 7HD

Number:06827067
Status:ACTIVE
Category:Private Limited Company

MIAM TRADING LTD

MARSHALL HOUSE, SUITE 21,25, 124 MIDDLETON ROAD,MORDEN,SM4 6RW

Number:11919994
Status:ACTIVE
Category:Private Limited Company

PENINSULA HOLDINGS LLC LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:11411840
Status:ACTIVE
Category:Private Limited Company

T D CLEANING & MAINTENANCE LIMITED

36 TURRET ROAD,NEWCASTLE UPON TYNE,NE15 7TE

Number:11287929
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