- Company Overview for AFFINITY GLOBAL ADVISERS LIMITED (08129293)
- Filing history for AFFINITY GLOBAL ADVISERS LIMITED (08129293)
- People for AFFINITY GLOBAL ADVISERS LIMITED (08129293)
- More for AFFINITY GLOBAL ADVISERS LIMITED (08129293)
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
|