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

AEJ Projects International Ltd

Documents

Total Documents42
Total Pages341

Filing History

7 November 2023Appointment of a voluntary liquidator
7 November 2023Declaration of solvency
7 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-01
7 November 2023Registered office address changed from Lower City Works Hainge Road Tividale Oldbury B69 2NR England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 November 2023
31 October 2023Confirmation statement made on 31 October 2023 with no updates
30 September 2023Company name changed ramfoam international LTD\certificate issued on 30/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
14 August 2023Satisfaction of charge 104558840002 in full
14 August 2023Satisfaction of charge 104558840001 in full
13 July 2023Accounts for a small company made up to 30 September 2022
1 November 2022Confirmation statement made on 31 October 2022 with no updates
17 October 2022Appointment of Mr Timothy Matthew Roberts as a secretary on 17 October 2022
7 July 2022Accounts for a small company made up to 30 September 2021
16 November 2021Confirmation statement made on 31 October 2021 with no updates
28 April 2021Current accounting period extended from 31 March 2021 to 30 September 2021
9 January 2021Accounts for a small company made up to 31 March 2020
2 November 2020Confirmation statement made on 31 October 2020 with no updates
4 February 2020Director's details changed for Mr Philip Andrew Johnson on 4 February 2020
4 February 2020Director's details changed for Mr Philip Andrew Johnson on 4 February 2020
3 January 2020Accounts for a small company made up to 31 March 2019
7 November 2019Notification of Pj & Pw Holdings Ltd as a person with significant control on 1 November 2016
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019
4 November 2019Cessation of Philip Andrew Johnson as a person with significant control on 1 November 2016
4 November 2019Confirmation statement made on 31 October 2019 with no updates
6 November 2018Confirmation statement made on 31 October 2018 with updates
6 August 2018Accounts for a small company made up to 31 March 2018
5 July 2018Termination of appointment of Anthony Raymond Haberman as a director on 30 November 2017
4 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018
4 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018
9 November 2017Confirmation statement made on 31 October 2017 with no updates
9 November 2017Confirmation statement made on 31 October 2017 with no updates
2 October 2017Registered office address changed from 84 Birmingham Road Dudley DY1 4RF United Kingdom to Lower City Works Hainge Road Tividale Oldbury B69 2NR on 2 October 2017
2 October 2017Notification of Philip Andrew Johnson as a person with significant control on 1 November 2016
2 October 2017Notification of Philip Andrew Johnson as a person with significant control on 1 November 2016
2 October 2017Registered office address changed from 84 Birmingham Road Dudley DY1 4RF United Kingdom to Lower City Works Hainge Road Tividale Oldbury B69 2NR on 2 October 2017
3 July 2017Registration of charge 104558840002, created on 3 July 2017
3 July 2017Registration of charge 104558840002, created on 3 July 2017
20 June 2017Resolutions
  • RES13 ‐ Approved 25/05/2017
20 June 2017Resolutions
  • RES13 ‐ Approved 25/05/2017
6 June 2017Registration of charge 104558840001, created on 6 June 2017
6 June 2017Registration of charge 104558840001, created on 6 June 2017
1 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-01
  • GBP 2,000
1 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-01
  • GBP 2,000
Sign up now to grow your client base. Plans & Pricing