Advanced company searchLink opens in new window

AFA BUILDING SERVICES LONDON LIMITED

Company number 04261829

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)
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