Advanced company searchLink opens in new window

AFFINNOVA UK LTD

Company number 07415223

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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