- Company Overview for ADAPTIVE AFFINITY LIMITED (05493004)
- Filing history for ADAPTIVE AFFINITY LIMITED (05493004)
- People for ADAPTIVE AFFINITY LIMITED (05493004)
- Charges for ADAPTIVE AFFINITY LIMITED (05493004)
- More for ADAPTIVE AFFINITY LIMITED (05493004)
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 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2021 | AD01 | Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 25 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
16 Feb 2021 | CH01 | Director's details changed for Mr Guy Edward Mackenzie on 10 February 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
25 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jun 2020 | PSC02 | Notification of Loanable Limited as a person with significant control on 28 May 2020 | |
11 Jun 2020 | PSC07 | Cessation of Brandplace Ltd as a person with significant control on 28 May 2020 | |
01 Jun 2020 | TM02 | Termination of appointment of Purple Minds Ltd as a secretary on 27 May 2020 | |
01 Jun 2020 | PSC07 | Cessation of Purple Minds Ltd as a person with significant control on 27 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Sachin Munikumar Laxmishanker Vyas as a director on 27 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Guy Edward Mackenzie as a director on 27 May 2020 | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | SH08 | Change of share class name or designation | |
14 May 2020 | SH02 | Sub-division of shares on 16 February 2020 | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
05 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jul 2017 | PSC02 | Notification of Purple Minds Ltd as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC02 | Notification of Brandplace Ltd as a person with significant control on 6 April 2016 |