- Company Overview for AFFINNOVA UK LTD (07415223)
- Filing history for AFFINNOVA UK LTD (07415223)
- People for AFFINNOVA UK LTD (07415223)
- More for AFFINNOVA UK LTD (07415223)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2016 | DS01 | Application to strike the company off the register | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Matthew John Tuel as a director on 8 October 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr Steve Smith as a director on 8 October 2014 | |
09 Dec 2014 | AP01 | Appointment of Patricia Daimiel Guijo as a director on 8 October 2014 | |
09 Dec 2014 | AP01 | Appointment of Luigi Sachetti as a director on 8 October 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Ac Nielsen House London Road Headington Oxford OX3 9RX on 8 December 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | TM01 | Termination of appointment of Lang Leonard as a director on 30 June 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
29 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG on 3 September 2012 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
13 Oct 2011 | AP01 | Appointment of Matthew John Tuel as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Stephanie Ann Briggs-Hoffmann as a director | |
25 Nov 2010 | CH01 | Director's details changed for Stephanie Ann Briggs-Hoffmann on 21 October 2010 |