AJM EVENTS LIMITED

64 Beaconsfield Road, London, SE3 7LG, England
StatusDISSOLVED
Company No.10347503
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 19 days

SUMMARY

AJM EVENTS LIMITED is an dissolved private limited company with number 10347503. It was incorporated 7 years, 9 months, 19 days ago, on 26 August 2016 and it was dissolved 5 months, 19 days ago, on 26 December 2023. The company address is 64 Beaconsfield Road, London, SE3 7LG, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: 64 Beaconsfield Road London SE3 7LG

Old address: 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL England

Change date: 2023-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Collective Form Limited

Change date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Drury

Appointment date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Edward Grafton Murray

Change date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-16

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 16 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2020

Action Date: 16 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ England

New address: 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-16

Psc name: Collective Form Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Edward Grafton Murray

Cessation date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christina May Wyche Margetson

Cessation date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina May Wyche Margetson

Notification date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Edward Grafton Murray

Appointment date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Alex Edward Grafton Murray

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Murray

Notification date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: James Joseph Mckeown

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Alex Edward Grafton Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Incorporation company

Date: 26 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS ARCHITECTS LIMITED

33 KITTOCH STREET,,G74 4JW

Number:SC308400
Status:ACTIVE
Category:Private Limited Company

BOHEMIAN WRAPPERS-ODY LTD

107D TMJ BUSINESS CENTRE,ASHTON-UNDER-LYNE,OL6 7SW

Number:11850179
Status:ACTIVE
Category:Private Limited Company

COLEMANS SOLICITORS LLP

5.1 SWITCHBACK OFFICE PARK,MAIDENHEAD,SL6 7RJ

Number:OC324018
Status:ACTIVE
Category:Limited Liability Partnership

J.G.L.T. DEVELOPMENTS LIMITED

UNIT 3,LIVERPOOL,L3 6DG

Number:06866857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIVING HERITAGE LIMITED

CHATSWORTH,DROITWICH,WR9 7AJ

Number:08052930
Status:ACTIVE
Category:Private Limited Company

SAI MEAT AND VEG LIMITED

10-12 NEW COLLEGE PARADE,LONDON,NW3 5EP

Number:07312359
Status:LIQUIDATION
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