AJ MEDIA ENTERPRISE LTD

Saxon House Saxon House, Cheltenham, GL52 6QX
StatusDISSOLVED
Company No.08965763
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution22 May 2019
Years5 years, 25 days

SUMMARY

AJ MEDIA ENTERPRISE LTD is an dissolved private limited company with number 08965763. It was incorporated 10 years, 2 months, 19 days ago, on 28 March 2014 and it was dissolved 5 years, 25 days ago, on 22 May 2019. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 1 College Yard 56 Winchester Avenue London NW6 7UA

Change date: 2018-01-24

New address: Saxon House Saxon Way Cheltenham GL52 6QX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-09

Officer name: Anderson Luiz Roderich

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-24

Psc name: Jean Pierre Roderich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 01 Jul 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Jean Pierre Roderich

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Anderson Luiz Roderich

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 56 1 College Yard Winchester Avenue London NW6 7UA England

New address: 1 College Yard 56 Winchester Avenue London NW6 7UA

Change date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 264 a Belsize Road London NW6 4BT England

New address: 56 1 College Yard Winchester Avenue London NW6 7UA

Change date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAYPTO LTD

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:11596253
Status:ACTIVE
Category:Private Limited Company

ESSAR CONSULTING LTD

17 ABBOTTS WAY,SLOUGH,SL1 5JX

Number:08285640
Status:ACTIVE
Category:Private Limited Company

JAMES DISTRIBUTION LTD

25 PONDHU ROAD,ST. AUSTELL,PL25 5DL

Number:10443018
Status:ACTIVE
Category:Private Limited Company

LD PUBLICITY LIMITED

LD COMMUNICATIONS,LONDON,N1C 4AE

Number:02463074
Status:ACTIVE
Category:Private Limited Company

MENOPULLER LTD

SUITE 1, GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11245169
Status:ACTIVE
Category:Private Limited Company

NSLM LIMITED

RACKHAM FARMHOUSE, RACKHAM STREET,PULBOROUGH,RH20 2EX

Number:10882199
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