AJALA LTD

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.11213104
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

AJALA LTD is an active private limited company with number 11213104. It was incorporated 6 years, 3 months, 24 days ago, on 19 February 2018. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-26

New date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-22

Psc name: Gs and Co Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mr Gavin Hadleigh Sherman

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Gavin Hadleigh Sherman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mark Robert Silver

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-22

Officer name: Mark Robert Silver

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Mar 2021

Category: Address

Type: AD02

New address: Aston House Cornwall Avenue London N3 1LF

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

New address: Aston House Cornwall Avenue London N3 1LF

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-27

New date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Change date: 2020-08-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gs and Co Limited

Change date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112131040007

Charge creation date: 2019-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112131040005

Charge creation date: 2019-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112131040006

Charge creation date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 112131040001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 112131040003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112131040004

Charge creation date: 2018-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112131040002

Charge creation date: 2018-05-02

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Mar 2018

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 20 Mar 2018

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

104/106 VAUGHAN ROAD LIMITED

104 VAUGHAN ROAD,HARROW,HA1 4ED

Number:01824381
Status:ACTIVE
Category:Private Limited Company

FILTER UNION LIMITED

29-31 PARLIAMENT STREET,LIVERPOOL,L8 5RN

Number:10900270
Status:ACTIVE
Category:Private Limited Company

JC HOLDINGS 123 LIMITED

APT 17789 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10686544
Status:ACTIVE
Category:Private Limited Company

OFFEROFSERVICE (OOS) LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:11011794
Status:ACTIVE
Category:Private Limited Company

PRECISION MOULDED PRODUCTS (UK) LIMITED

RICLYN HOUSE,GREAT DUNMOW,CM6 1XJ

Number:07213957
Status:ACTIVE
Category:Private Limited Company

RAF CAR DEALER LIMITED

268 SUMNER ROAD,LONDON,SE15 5QS

Number:11253390
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