AJAA LTD - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-10-14 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type micro entity. 2023-10-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-10-10 View Report
Gazette. Gazette notice compulsory. 2023-09-26 View Report
Persons with significant control. Psc name: Ali Asghar. Cessation date: 2023-06-12. 2023-07-15 View Report
Persons with significant control. Change date: 2023-06-12. Psc name: Mr Ali Asghar. 2023-07-15 View Report
Officers. Appointment date: 2023-06-12. Officer name: Mr Nangayalai Sabaoun Tahiri. 2023-07-15 View Report
Gazette. Gazette filings brought up to date. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-12-21 View Report
Gazette. Gazette notice compulsory. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Persons with significant control. Cessation date: 2016-10-10. Psc name: Ali Asghar. 2020-09-10 View Report
Persons with significant control. Psc name: Ali Asghar. Notification date: 2016-10-10. 2020-09-10 View Report
Officers. Termination date: 2013-10-10. Officer name: Ali Asghar. 2020-09-10 View Report
Officers. Officer name: Mr Ali Asghar. Appointment date: 2013-10-10. 2020-09-10 View Report
Accounts. Accounts type micro entity. 2020-07-09 View Report
Persons with significant control. Change date: 2020-04-09. Psc name: Mr Ali Asghar. 2020-04-09 View Report
Officers. Officer name: Mr Ali Asghar. Change date: 2020-04-09. 2020-04-09 View Report
Address. Old address: 109 Northumberland Road Southampton SO14 0ES England. Change date: 2020-04-09. New address: 43 Cranbury Avenue Southampton SO14 0LS. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type micro entity. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type micro entity. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Officers. Officer name: Mr Ali Asghar. Change date: 2016-11-29. 2016-11-29 View Report
Address. Old address: 26 Leigh Road Eastleigh Hampshire So 50 9Dt. New address: 109 Northumberland Road Southampton SO14 0ES. Change date: 2016-11-29. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Officers. Termination date: 2015-09-16. Officer name: Jahangir Ahmedi. 2015-09-16 View Report
Accounts. Accounts type dormant. 2015-06-28 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Incorporation. Capital: GBP 100 2013-10-10 View Report