Advanced company searchLink opens in new window

AFFAS LTD

Company number 04347898

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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