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) |
---|---|---|---|
09 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
09 May 2020 | AD01 | Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to Apartments 103 4 Merchant Square East London W2 1AN on 9 May 2020 | |
09 May 2020 | AP01 | Appointment of Miss Sabine Lurz as a director on 1 October 2019 | |
09 May 2020 | TM01 | Termination of appointment of Hung Ken Lin as a director on 1 October 2019 | |
09 May 2020 | PSC01 | Notification of Sabine Lurz as a person with significant control on 1 October 2019 | |
09 May 2020 | PSC07 | Cessation of Hung Ken Lin as a person with significant control on 8 April 2020 | |
07 Dec 2019 | PSC01 | Notification of Hung Ken Lin as a person with significant control on 15 November 2019 | |
07 Dec 2019 | PSC07 | Cessation of Roberto Abate as a person with significant control on 13 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Roberto Abate as a director on 2 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Hung Ken Lin as a director on 14 May 2018 | |
01 Jul 2019 | TM01 | Termination of appointment of Hung Ken Lin as a director on 30 June 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 5 Ropemaker Street London EC2Y 9HT England to Bentinck House 3-8 Bolsover Street London W1W 6AB on 1 July 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
22 Oct 2018 | PSC01 | Notification of Roberto Abate as a person with significant control on 14 May 2018 | |
22 Oct 2018 | PSC07 | Cessation of Samir Kader Ness as a person with significant control on 14 May 2018 | |
16 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2017 | |
05 Oct 2018 | AP01 | Appointment of Mr Roberto Abate as a director on 14 May 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Samir Kader Ness as a director on 11 October 2016 | |
19 Jun 2018 | AD01 | Registered office address changed from 5 5 Ropemaker Street London EC2Y 9HT England to 5 Ropemaker Street London EC2Y 9HT on 19 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Hung Ken Lin as a director on 10 October 2009 | |
17 Jun 2018 | AD01 | Registered office address changed from Office 1 & 2 203 the Vale London W3 7QS England to 5 5 Ropemaker Street London EC2Y 9HT on 17 June 2018 | |
08 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 |