- Company Overview for AFYA ASSOCIATES LIMITED (08766364)
- Filing history for AFYA ASSOCIATES LIMITED (08766364)
- People for AFYA ASSOCIATES LIMITED (08766364)
- Charges for AFYA ASSOCIATES LIMITED (08766364)
- More for AFYA ASSOCIATES LIMITED (08766364)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
08 Nov 2019 | CH01 | Director's details changed for Mr Ben Haydon Wood on 21 November 2018 | |
08 Nov 2019 | PSC04 | Change of details for Mr Benjamin Haydon Wood as a person with significant control on 21 November 2018 | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
15 Nov 2018 | MR01 | Registration of charge 087663640001, created on 15 November 2018 | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
29 Mar 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-03-29
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 1 - 3 Chester Road Neston CH64 9PA on 6 August 2015 | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
19 Feb 2014 | AD01 | Registered office address changed from 8 New Heyes Neston CH64 3TP United Kingdom on 19 February 2014 | |
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|