Advanced company searchLink opens in new window

AFFINITY GLOBAL ADVISERS LIMITED

Company number 08129293

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2020 DS01 Application to strike the company off the register
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
18 Nov 2018 TM01 Termination of appointment of Sebastian Victor Whitton as a director on 12 November 2018
24 Sep 2018 AD01 Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street London W1U 6RP on 24 September 2018
14 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
22 May 2017 TM01 Termination of appointment of Robert David Whitton as a director on 22 May 2017
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
23 Nov 2016 AP01 Appointment of Mr Mark Rowland Felton as a director on 23 November 2016
23 Nov 2016 AP01 Appointment of Mr Sebastian Victor Whitton as a director on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Sukjiven Whitton as a director on 23 November 2016
23 Nov 2016 AP01 Appointment of Mr Robert David Whitton as a director on 23 November 2016
23 Sep 2016 AD01 Registered office address changed from Leytonstone House Leytonstone London E11 1GA to 13 David Mews London W1U 6EQ on 23 September 2016
03 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
21 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1