AJL INSPECTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07196426 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
AJL INSPECTION SERVICES LIMITED is an dissolved private limited company with number 07196426. It was incorporated 14 years, 3 months, 18 days ago, on 19 March 2010 and it was dissolved 4 years, 11 months, 21 days ago, on 16 July 2019. The company address is 7 Bankside 7 Bankside, Gateshead, NE11 9SY, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-19
Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW
New address: C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Capital allotment shares
Date: 16 Sep 2015
Action Date: 01 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-23
Officer name: Mr Anthony Robert Carr
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Anthony Robert Carr
Documents
Certificate change of name company
Date: 30 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldpro trading LIMITED\certificate issued on 30/01/12
Documents
Change account reference date company current shortened
Date: 30 Jan 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-02-28
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robert Carr
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasir Javed
Documents
Accounts with accounts type dormant
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: 788-790 Finchley Road London NW11 7TJ United Kingdom
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yasir Javed
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
DRUMHEAD WEST NORTH ROAD,DUNFERMLINE,KY12 9UQ
Number: | SC376227 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TIB STREET,MANCHESTER,M4 1LS
Number: | 09421244 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 WATLING STREET,CANNOCK,WS11 0BD
Number: | 11872229 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B PLAINS ROAD,NOTTINGHAMSHIRE,NG3 5JU
Number: | 03853250 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEIKH LIVESTOCK & WHOLESALE MEAT LIMITED
UNIT J ABBEYGATE BUSINESS CENTRE,LUTON,LU2 0ER
Number: | 08973221 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A DICKENSONS PLACE,LONDON,SE25 5HL
Number: | 10161490 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |