Advanced company searchLink opens in new window

AFTERLATE LIMITED

Company number 07349604

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)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
21 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
13 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2010 SH08 Change of share class name or designation
07 Sep 2010 AP03 Appointment of Mr Thomas More Flannery as a secretary
07 Sep 2010 AP01 Appointment of Mr Thomas More Flannery as a director
07 Sep 2010 TM01 Termination of appointment of Jonathon Charles Round as a director
07 Sep 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 September 2010
18 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)