AFA BUILDING SERVICES LONDON LIMITED
Company number 04261829
- Company Overview for AFA BUILDING SERVICES LONDON LIMITED (04261829)
- Filing history for AFA BUILDING SERVICES LONDON LIMITED (04261829)
- People for AFA BUILDING SERVICES LONDON LIMITED (04261829)
- More for AFA BUILDING SERVICES LONDON LIMITED (04261829)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2024 | TM01 | Termination of appointment of Hung Ken Lin as a director on 6 September 2024 | |
06 Sep 2024 | PSC07 | Cessation of Hung Ken Lin as a person with significant control on 2 September 2024 | |
29 Aug 2024 | RP10 | Address of person with significant control Mr Hung Ken Lin changed to 04261829 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024 | |
29 Aug 2024 | RP09 | Address of officer Mr Hung Ken Lin changed to 04261829 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024 | |
29 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 04261829 - Companies House Default Address, Cardiff, CF14 8LH on 29 August 2024 | |
13 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Apartments 103 4 Merchant Square East London W2 1AN England to 2 Castleacre 15 Hyde Park Crescent London W2 2PT on 20 October 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
26 Aug 2021 | TM01 | Termination of appointment of Sabine Lurz as a director on 21 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Sabine Lurz as a person with significant control on 17 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Hung Ken Lin as a director on 17 August 2021 | |
26 Aug 2021 | PSC01 | Notification of Hung Ken Lin as a person with significant control on 20 August 2021 | |
04 Aug 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
03 Aug 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
27 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 May 2020 | AA | Micro company accounts made up to 31 January 2020 |