- Company Overview for AFFINITY SUNNY WAY LIMITED (08662198)
- Filing history for AFFINITY SUNNY WAY LIMITED (08662198)
- People for AFFINITY SUNNY WAY LIMITED (08662198)
- More for AFFINITY SUNNY WAY LIMITED (08662198)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
24 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
06 Feb 2018 | PSC04 | Change of details for Chaohe He Wei as a person with significant control on 1 February 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
26 Sep 2017 | PSC07 | Cessation of Affinity Global Advisers Limited as a person with significant control on 22 August 2017 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Chaohe He Wei on 23 August 2016 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
23 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | CH01 | Director's details changed for Chaohe He Wei on 22 August 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2014 | CH01 | Director's details changed for Chaohe He Wei on 22 August 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off |