- Company Overview for AFFINITY MOTORS LIMITED (08676290)
- Filing history for AFFINITY MOTORS LIMITED (08676290)
- People for AFFINITY MOTORS LIMITED (08676290)
- More for AFFINITY MOTORS LIMITED (08676290)
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 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Jun 2015 | AD01 | Registered office address changed from Longacre Stone Street Stelling Minnis Canterbury Kent CT4 6DD to Unit 13 Willesborough Industrial Park Willesborough Ashford Kent TN24 0TD on 2 June 2015 | |
02 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Daniel Simon Standen as a director on 17 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Stephen James Greenway as a director on 17 November 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr Stephen James Greenway on 27 November 2013 | |
21 Jan 2014 | TM01 | Termination of appointment of Daniel Standen as a director | |
17 Jan 2014 | AD01 | Registered office address changed from Cockles Hall Canterbury Road Boughton Aluph Ashford Kent TN25 4ET England on 17 January 2014 | |
04 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-04
|