- Company Overview for ASPRAY AFFINITY LIMITED (09003909)
- Filing history for ASPRAY AFFINITY LIMITED (09003909)
- People for ASPRAY AFFINITY LIMITED (09003909)
- More for ASPRAY AFFINITY LIMITED (09003909)
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) |
---|---|---|---|
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
06 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
26 Aug 2015 | AP01 | Appointment of Mrs Andrea Marie Loasby as a director on 25 August 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
23 Jul 2015 | CERTNM |
Company name changed aspray fusion LIMITED\certificate issued on 23/07/15
|
|
23 Jul 2015 | CERTNM |
Company name changed franchise brain LTD\certificate issued on 23/07/15
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Oct 2014 | AD01 | Registered office address changed from Fell Side Farm Church Lane Whitechapel Preston Lancashire PR3 2EP England to 9 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 27 October 2014 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|