|
|
11 Mar 2025
|
11 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2024
|
24 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2024
|
17 Dec 2024
Application to strike the company off the register
|
|
|
25 Mar 2024
|
25 Mar 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 7 November 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Change of details for Aj Property Group Limited as a person with significant control on 16 November 2021
|
|
|
16 Nov 2021
|
16 Nov 2021
Director's details changed for Mr Sebastian Tony Janes on 16 November 2021
|
|
|
16 Nov 2021
|
16 Nov 2021
Director's details changed for Mr Mark Stephen Adams on 16 November 2021
|
|
|
16 Nov 2021
|
16 Nov 2021
Registered office address changed from 230 Ashley Road Poole BH14 9BY England to 4 Joshuas Vista 202 Sandbanks Road Poole BH14 8HA on 16 November 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Current accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Satisfaction of charge 110529490001 in full
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Satisfaction of charge 110529490002 in full
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 7 November 2018 with updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Director's details changed for Sebastian Janes on 12 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Director's details changed for Mr Mark Stephen Adams on 12 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Change of details for Aj Property Group Limited as a person with significant control on 12 November 2018
|