AJA SUBSEA LTD

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.09506516
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

AJA SUBSEA LTD is an liquidation private limited company with number 09506516. It was incorporated 9 years, 1 month, 22 days ago, on 24 March 2015. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-05

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2021

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-29

Psc name: Miss Zoe Rampton

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Ansell

Change date: 2020-12-29

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-29

Officer name: Mr Luke Ansell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Ansell

Change date: 2020-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Ansell

Change date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-27

Psc name: Zoe Rampton

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-27

Psc name: Zoe Rampton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

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 United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 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: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONTE PORCELAIN LIMITED

11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 PAJ

Number:08485711
Status:LIQUIDATION
Category:Private Limited Company

CURRY LOUNGE (WOLVERHAMPTON) LTD

476 STAFFORD ROAD,WOLVERHAMPTON,WV10 6AN

Number:11548165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JETSECURE COMPANY LIMITED

THE HAWTHORNES,WALMER BRIDGE PRESTON,PR4 5QN

Number:02912484
Status:ACTIVE
Category:Private Limited Company

JKL PROPERTY MANAGEMENT LTD

22 LIME TREE WALK,RICKMANSWORTH,WD3 4BX

Number:09738617
Status:ACTIVE
Category:Private Limited Company

LUSSO DISTRIBUTION LTD

THE GATEKEEPERS LODGE HAYES ROAD,PENARTH,CF64 5SE

Number:11632678
Status:ACTIVE
Category:Private Limited Company

ONE 2 MANY INTERNATIONAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11329274
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