AJV HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09742485 |
Category | Private Limited Company |
Incorporated | 20 Aug 2015 |
Age | 8 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AJV HOLDINGS LIMITED is an active private limited company with number 09742485. It was incorporated 8 years, 8 months, 10 days ago, on 20 August 2015. The company address is Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Gazette filings brought up to date
Date: 26 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 13 Mar 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Mar 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Dissolution withdrawal application strike off company
Date: 28 Sep 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 25 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Appoint person secretary company with name date
Date: 01 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-24
Officer name: Michael Keith Modina
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type dormant
Date: 07 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd
Change date: 2017-08-14
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
New address: 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2016-09-14
Old address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
New address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2016-09-02
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Some Companies
HOPPERS PIECE,BEWDLEY,DY12 2YP
Number: | 04207553 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIL WESTON HOUSE,ST NEOTS,PE19 5JY
Number: | OC306959 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 133 548 - 550 ELDER HOUSE,MILTON KEYNES,MK9 1LR
Number: | 10823763 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 08030822 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10559920 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE,IVYBRIDGE,PL21 0LP
Number: | 01874783 |
Status: | ACTIVE |
Category: | Private Limited Company |