- Company Overview for THE AFFINITIES PARTNERSHIP LTD (07879527)
- Filing history for THE AFFINITIES PARTNERSHIP LTD (07879527)
- People for THE AFFINITIES PARTNERSHIP LTD (07879527)
- More for THE AFFINITIES PARTNERSHIP LTD (07879527)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AD01 | Registered office address changed from 8 Crossways Gidea Park Romford Essex RM2 6AA to 81 Sherwood Park Avenue Sidcup Kent DA15 9JQ on 24 August 2015 | |
16 May 2015 | TM01 | Termination of appointment of Steven Martin Selby as a director on 1 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-05-28
|
|
13 May 2014 | AD01 | Registered office address changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 13 May 2014 | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AD01 | Registered office address changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 2 August 2013 | |
30 May 2013 | AD01 | Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 30 May 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
24 Jan 2013 | AD02 | Register inspection address has been changed | |
04 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
17 May 2012 | TM01 | Termination of appointment of Susan Williams as a director | |
17 May 2012 | TM01 | Termination of appointment of Paul Williams as a director | |
26 Jan 2012 | AD01 | Registered office address changed from 81 Sherwood Park Avenue Sidcup Kent DA15 9JQ United Kingdom on 26 January 2012 | |
26 Jan 2012 | AP01 | Appointment of Paul Frederick Williams as a director | |
26 Jan 2012 | AP01 | Appointment of Susan Williams as a director | |
26 Jan 2012 | AP01 | Appointment of Mr Steven Martin Selby as a director | |
13 Dec 2011 | NEWINC |
Incorporation
|