- Company Overview for AFFAS LTD (04347898)
- Filing history for AFFAS LTD (04347898)
- People for AFFAS LTD (04347898)
- More for AFFAS LTD (04347898)
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) |
---|---|---|---|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
21 Apr 2016 | TM01 | Termination of appointment of John Jude Mather as a director on 1 March 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 21 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Victor Alan Baker as a director on 9 September 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | CH04 | Secretary's details changed for Mp Secretaries Limited on 22 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | CH01 | Director's details changed for Mr John Jude Mather on 22 September 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | TM01 | Termination of appointment of Glenn Hirchfield as a director | |
01 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Mr John Jude Mather as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Glenn Hirchfield as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Glenn Fraser Hirchfield on 11 October 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 19 October 2010 |