Download leads from Nexok and grow your business. Find out more

Ajmal International (UK) Limited

Documents

Total Documents131
Total Pages467

Filing History

14 June 2023Confirmation statement made on 5 April 2017 with no updates
13 June 2023Confirmation statement made on 10 June 2023 with no updates
13 June 2023Notification of Mohammed Amiruddin Ajmal as a person with significant control on 6 April 2016
30 May 2023Accounts for a dormant company made up to 31 October 2022
9 January 2023Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023
22 June 2022Accounts for a dormant company made up to 31 October 2021
22 June 2022Confirmation statement made on 10 June 2022 with updates
21 June 2022Appointment of Abdulla Amiruddin Ajmal as a director on 15 June 2021
21 June 2022Termination of appointment of Mohammed Fakhruddin Ajmal as a director on 15 June 2021
17 June 2021Accounts for a dormant company made up to 31 October 2020
14 June 2021Confirmation statement made on 10 June 2021 with updates
22 June 2020Confirmation statement made on 10 June 2020 with no updates
25 March 2020Accounts for a dormant company made up to 31 October 2019
4 September 2019Compulsory strike-off action has been discontinued
3 September 2019First Gazette notice for compulsory strike-off
30 August 2019Confirmation statement made on 10 June 2019 with no updates
13 May 2019Accounts for a dormant company made up to 31 October 2018
2 July 2018Confirmation statement made on 10 June 2018 with no updates
19 April 2018Micro company accounts made up to 31 October 2017
25 July 2017Accounts for a dormant company made up to 31 October 2016
25 July 2017Accounts for a dormant company made up to 31 October 2016
14 July 2017Notification of Fabson Import Export Limited as a person with significant control on 14 July 2017
14 July 2017Notification of Fabson Import Export Limited as a person with significant control on 6 April 2016
7 July 2017Confirmation statement made on 10 June 2017 with updates
7 July 2017Confirmation statement made on 10 June 2017 with updates
26 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
26 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
26 April 2016Accounts for a dormant company made up to 31 October 2015
26 April 2016Accounts for a dormant company made up to 31 October 2015
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
6 June 2015Accounts for a dormant company made up to 31 October 2014
6 June 2015Accounts for a dormant company made up to 31 October 2014
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
20 February 2014Total exemption small company accounts made up to 31 October 2013
20 February 2014Total exemption small company accounts made up to 31 October 2013
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
4 February 2013Total exemption small company accounts made up to 31 October 2012
4 February 2013Total exemption small company accounts made up to 31 October 2012
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
11 April 2012Total exemption small company accounts made up to 31 October 2011
11 April 2012Total exemption small company accounts made up to 31 October 2011
31 October 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011
31 October 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
22 March 2011Accounts for a dormant company made up to 31 October 2010
22 March 2011Accounts for a dormant company made up to 31 October 2010
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
8 April 2010Accounts for a dormant company made up to 31 October 2009
8 April 2010Accounts for a dormant company made up to 31 October 2009
16 June 2009Accounts for a dormant company made up to 31 October 2008
16 June 2009Accounts for a dormant company made up to 31 October 2008
10 June 2009Return made up to 10/06/09; full list of members
10 June 2009Return made up to 10/06/09; full list of members
14 July 2008Return made up to 10/06/08; full list of members
14 July 2008Return made up to 10/06/08; full list of members
8 April 2008Accounts for a dormant company made up to 31 October 2007
8 April 2008Accounts for a dormant company made up to 31 October 2007
3 July 2007Director's particulars changed
3 July 2007Secretary's particulars changed
3 July 2007Return made up to 10/06/07; full list of members
3 July 2007Director's particulars changed
3 July 2007Secretary's particulars changed
3 July 2007Director's particulars changed
3 July 2007Return made up to 10/06/07; full list of members
3 July 2007Director's particulars changed
17 February 2007Accounts for a dormant company made up to 31 October 2006
17 February 2007Accounts for a dormant company made up to 31 October 2006
21 July 2006Registered office changed on 21/07/06 from: richardson watson & co mint house 6 stanley park road wallington surrey SM6 0HA
21 July 2006Return made up to 10/06/06; full list of members
21 July 2006Registered office changed on 21/07/06 from: richardson watson & co mint house 6 stanley park road wallington surrey SM6 0HA
21 July 2006Return made up to 10/06/06; full list of members
7 March 2006Registered office changed on 07/03/06 from: am rana & co 1ST floor 306-308 london road croydon CR0 1TJ
7 March 2006Registered office changed on 07/03/06 from: am rana & co 1ST floor 306-308 london road croydon CR0 1TJ
5 January 2006Accounts for a dormant company made up to 31 October 2005
5 January 2006Accounts for a dormant company made up to 31 October 2005
30 June 2005Return made up to 10/06/05; full list of members
30 June 2005Return made up to 10/06/05; full list of members
4 January 2005Accounts for a dormant company made up to 31 October 2004
4 January 2005Accounts for a dormant company made up to 31 October 2004
29 June 2004Return made up to 10/06/04; full list of members
29 June 2004Return made up to 10/06/04; full list of members
8 January 2004Total exemption small company accounts made up to 31 October 2003
8 January 2004Total exemption small company accounts made up to 31 October 2003
16 June 2003Return made up to 10/06/03; full list of members
16 June 2003Return made up to 10/06/03; full list of members
7 January 2003Total exemption small company accounts made up to 31 October 2002
7 January 2003Total exemption small company accounts made up to 31 October 2002
9 August 2002Return made up to 10/06/02; full list of members
9 August 2002Return made up to 10/06/02; full list of members
13 March 2002Total exemption small company accounts made up to 31 October 2001
13 March 2002Total exemption small company accounts made up to 31 October 2001
28 June 2001Return made up to 10/06/01; full list of members
28 June 2001Return made up to 10/06/01; full list of members
30 January 2001Accounts for a dormant company made up to 31 October 2000
30 January 2001Accounts for a dormant company made up to 31 October 2000
19 September 2000Accounting reference date extended from 30/06/00 to 31/10/00
19 September 2000Accounting reference date extended from 30/06/00 to 31/10/00
18 August 2000Return made up to 10/06/00; full list of members
18 August 2000Return made up to 10/06/00; full list of members
14 March 2000Accounts for a dormant company made up to 30 June 1999
14 March 2000Accounts for a dormant company made up to 30 June 1999
23 June 1999Return made up to 10/06/99; no change of members
23 June 1999Return made up to 10/06/99; no change of members
4 June 1999Accounts for a dormant company made up to 30 June 1998
4 June 1999Accounts for a dormant company made up to 30 June 1998
27 April 1999Compulsory strike-off action has been discontinued
27 April 1999Compulsory strike-off action has been discontinued
22 April 1999New director appointed
22 April 1999New director appointed
22 April 1999New secretary appointed
22 April 1999Return made up to 10/06/98; full list of members
22 April 1999Return made up to 10/06/98; full list of members
22 April 1999New director appointed
22 April 1999New director appointed
22 April 1999New secretary appointed
2 February 1999First Gazette notice for compulsory strike-off
2 February 1999First Gazette notice for compulsory strike-off
17 June 1997Registered office changed on 17/06/97 from: imperial house 1 harley place bristol BS8 3JT
17 June 1997Secretary resigned
17 June 1997Director resigned
17 June 1997Secretary resigned
17 June 1997Director resigned
17 June 1997Registered office changed on 17/06/97 from: imperial house 1 harley place bristol BS8 3JT
10 June 1997Incorporation
10 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed