- Company Overview for AFFILIATEFIX LIMITED (08493514)
- Filing history for AFFILIATEFIX LIMITED (08493514)
- People for AFFILIATEFIX LIMITED (08493514)
- More for AFFILIATEFIX LIMITED (08493514)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Oliver James Stuart Kenyon on 21 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Flat 9 4 Hill Road Clevedon Avon BS21 7NE to 11 Millcross Clevedon BS21 5JL on 27 July 2016 | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
04 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
19 Aug 2013 | CERTNM |
Company name changed cpafix.com LIMITED\certificate issued on 19/08/13
|
|
09 Aug 2013 | CONNOT | Change of name notice | |
17 Apr 2013 | NEWINC |
Incorporation
|