- Company Overview for AFFIRM LIMITED (01884737)
- Filing history for AFFIRM LIMITED (01884737)
- People for AFFIRM LIMITED (01884737)
- Charges for AFFIRM LIMITED (01884737)
- More for AFFIRM LIMITED (01884737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2019 | DS01 | Application to strike the company off the register | |
16 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Gloucestershire to 8 College Street Gloucester GL1 2NE on 6 September 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
22 May 2013 | AD01 | Registered office address changed from C/O C/O Morgan Waugh Haines Llp 18 Miller Court Severn Drive Tewkesbury Bus Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 22 May 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesburyglos GL20 8DN on 16 January 2012 | |
16 Jan 2012 | CH03 | Secretary's details changed for Mr Michael Colin Morgan on 1 December 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |