Advanced company searchLink opens in new window

AF LABORATORIES LTD

Company number 08248125

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
01 Mar 2018 CS01 Confirmation statement made on 10 October 2017 with no updates
15 Jan 2018 TM02 Termination of appointment of David Hughes as a secretary on 1 January 2018
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 TM01 Termination of appointment of Ruben Darbidian as a director on 19 January 2016
26 Nov 2015 AP01 Appointment of Mr Darran William Quinn as a director on 26 November 2015
26 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
08 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
08 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Mar 2014 TM01 Termination of appointment of Lara Nicholson as a director
14 Mar 2014 AD01 Registered office address changed from 1 Little Claydons Cottages Old Southend Road Chelmsford CM2 7TB on 14 March 2014
14 Mar 2014 CERTNM Company name changed worldwide int freight LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
13 Mar 2014 AP01 Appointment of Mr Ruben Darbidian as a director
08 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
10 Oct 2012 NEWINC Incorporation