- Company Overview for AF EMPORIUM LIMITED (08678922)
- Filing history for AF EMPORIUM LIMITED (08678922)
- People for AF EMPORIUM LIMITED (08678922)
- More for AF EMPORIUM LIMITED (08678922)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Jun 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 14 Wheel House London E14 3TA on 29 June 2015 | |
05 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Sep 2014 | AR01 | Annual return made up to 5 September 2014 with full list of shareholders | |
04 Aug 2014 | CH01 | Director's details changed for Miss Catherine Laura Tucker on 3 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Colin Paul Smith on 3 August 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from Flat 12 Plate House Burrells Wharf Square London E14 3TH England on 26 June 2014 | |
10 Sep 2013 | CH01 | Director's details changed for Miss Catherine Laura Tucker on 5 September 2013 | |
10 Sep 2013 | AP01 | Appointment of Mr Colin Paul Smith as a director | |
05 Sep 2013 | NEWINC |
Incorporation
|