- Company Overview for AFFINITY CLAIMS LIMITED (08700232)
- Filing history for AFFINITY CLAIMS LIMITED (08700232)
- People for AFFINITY CLAIMS LIMITED (08700232)
- More for AFFINITY CLAIMS LIMITED (08700232)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
18 Mar 2014 | TM01 | Termination of appointment of Miranda Reid as a director | |
27 Jan 2014 | AD01 | Registered office address changed from Room 9 the Old Building Bishops College, Churchgate Cheshunt Herts England on 27 January 2014 | |
12 Nov 2013 | AP01 | Appointment of Miranda Louise Reid as a director | |
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
12 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2013 | SH08 | Change of share class name or designation | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | AD01 | Registered office address changed from 37 Valence Drive Cheshunt Waltham Cross Hertfordshire EN7 6HY United Kingdom on 12 November 2013 | |
20 Sep 2013 | NEWINC |
Incorporation
|