Advanced company searchLink opens in new window

AFFINITY CONNECTIONS LIMITED

Company number 03235693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Mar 2016 AD01 Registered office address changed from PO Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE to PO Box 10 Denbigh Close Chislehurst Kent BR7 5ZE on 1 March 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
12 Jun 2015 AA Micro company accounts made up to 31 March 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
11 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
27 Jul 2012 ANNOTATION Rectified Form TM01 was removed from the public register on 29/10/2012 as it was done without the authority of the company.
27 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
31 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
31 Oct 2010 CH01 Director's details changed for Lindsay Kathleen Gibbons on 1 April 2010
31 Oct 2010 CH03 Secretary's details changed for Amy Kate Gibbons on 1 April 2010