AJ PROPERTES LIMITED

26 Whitnash Road 26 Whitnash Road, Leamington Spa, CV31 2HL, United Kingdom
StatusDISSOLVED
Company No.11317515
CategoryPrivate Limited Company
Incorporated18 Apr 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months

SUMMARY

AJ PROPERTES LIMITED is an dissolved private limited company with number 11317515. It was incorporated 6 years, 1 month, 16 days ago, on 18 April 2018 and it was dissolved 1 year, 2 months ago, on 04 April 2023. The company address is 26 Whitnash Road 26 Whitnash Road, Leamington Spa, CV31 2HL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-11

Psc name: Julie Anne Mcbride

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-11

Psc name: Andrew Donald Mcbride

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 12 Sep 2019

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-28

Charge number: 113175150001

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mcbride

Change date: 2019-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Andrew Mcbride

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON FARMERS LIMITED

EASTER ALEMOOR, ROBERTON,ROXBURGHSHIRE,TD9 7NE

Number:SC234301
Status:ACTIVE
Category:Private Limited Company

BERSHOUDEI LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:11001208
Status:ACTIVE
Category:Private Limited Company

CHEQUERS CONTRACT SERVICES LIMITED

UNIT 12 TAIT ROAD INDUSTRIAL ESTATE,CROYDON,CR0 2DP

Number:05134135
Status:ACTIVE
Category:Private Limited Company

COED Y LLYN MANAGEMENT LIMITED

110 CREWE ROAD,NANTWICH,CW5 6JS

Number:04730045
Status:ACTIVE
Category:Private Limited Company

KIT LAB LTD

MAE HOUSE, MARLBOROUGH BUSINESS CENTRE,LONDON,E18 1AD

Number:10746903
Status:ACTIVE
Category:Private Limited Company

RISING TIDE TRUST

THE PICTURE HOUSE BUILDING,HACKNEY,E8 1HE

Number:04232131
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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