AJ MEDICAL LIMITED

7 Everett Road, Manchester, M20 3DW, England
StatusDISSOLVED
Company No.09788211
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 4 days

SUMMARY

AJ MEDICAL LIMITED is an dissolved private limited company with number 09788211. It was incorporated 8 years, 8 months, 15 days ago, on 22 September 2015 and it was dissolved 2 years, 10 months, 4 days ago, on 03 August 2021. The company address is 7 Everett Road, Manchester, M20 3DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2019

Action Date: 03 Feb 2019

Category: Address

Type: AD01

New address: 7 Everett Road Manchester M20 3DW

Change date: 2019-02-03

Old address: 6 Howard Drive Hale Altrincham WA15 0LT England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-06

Psc name: Andrew Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Jones

Notification date: 2016-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Old address: 63 st. Pauls Road Flat 4 London N1 2LT England

Change date: 2016-12-06

New address: 6 Howard Drive Hale Altrincham WA15 0LT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

New address: 63 st. Pauls Road Flat 4 London N1 2LT

Old address: 4 Flat 4 st. Pauls Road London N1 2LT England

Change date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

New address: 4 Flat 4 st. Pauls Road London N1 2LT

Old address: Flat 4 64-66 Mildmay Park London N1 4PR United Kingdom

Change date: 2016-08-25

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3C DESIGN PARTNERSHIP LIMITED

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:05221095
Status:ACTIVE
Category:Private Limited Company

DESIGNS BY MI'DICI LIMITED

1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY

Number:10582184
Status:ACTIVE
Category:Private Limited Company

INVENSYS LIMITED

SCHNEIDER ELECTRIC,TELFORD,TF3 3BL

Number:00166023
Status:ACTIVE
Category:Private Limited Company

LUCAM OAK DEVELOPMENTS LIMITED

3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY

Number:11114324
Status:ACTIVE
Category:Private Limited Company

SELKIEROCK ADVENTURES LIMITED

WEST LINKS PARK PAVILION,ARBROATH,DD11 1QX

Number:SC570708
Status:ACTIVE
Category:Private Limited Company

SIMONE FOLEY (TUITION) LIMITED

9 SEYMOUR ROAD,WESTCLIFF-ON-SEA,SS0 8NJ

Number:10928939
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