- Company Overview for AFDABIL LTD (07930458)
- Filing history for AFDABIL LTD (07930458)
- People for AFDABIL LTD (07930458)
- More for AFDABIL LTD (07930458)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2016 | DS01 | Application to strike the company off the register | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from Unit 4 St. James Mews St. James Road London SE1 5JX England on 14 November 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 June 2012 | |
26 Jun 2012 | AP01 | Appointment of Sukiran Singh as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Adrian Koe as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
31 Jan 2012 | NEWINC |
Incorporation
|