- Company Overview for AFFILIUS GROUP LIMITED (02560624)
- Filing history for AFFILIUS GROUP LIMITED (02560624)
- People for AFFILIUS GROUP LIMITED (02560624)
- Insolvency for AFFILIUS GROUP LIMITED (02560624)
- More for AFFILIUS GROUP LIMITED (02560624)
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) |
---|---|---|---|
05 Apr 2024 | AD01 | Registered office address changed from 4a the Counting Housee Moss Lane Swinton Manchester M27 9SA England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 5 April 2024 | |
21 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2024 | LIQ02 | Statement of affairs | |
11 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 29 November 2020 | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 29 November 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
30 Nov 2020 | AA01 | Current accounting period shortened from 30 November 2019 to 29 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Nov 2018 | PSC04 | Change of details for Mr Andrew James Dewhurst as a person with significant control on 5 November 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from C/O David Nugent & Co Limited 202 Mosley Common Road Worsley Manchester M28 1AF to 4a the Counting Housee Moss Lane Swinton Manchester M27 9SA on 28 February 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
08 Nov 2017 | PSC07 | Cessation of Andrew Duhurst as a person with significant control on 1 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
01 Nov 2017 | PSC01 | Notification of Andrew James Dewhurst as a person with significant control on 6 April 2016 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Mr Andrew Dewhurst as a director on 12 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Geoffrey Stanley Porter as a director on 12 October 2016 |