Advanced company searchLink opens in new window

THE AFFINITIES PARTNERSHIP LTD

Company number 07879527

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)