- Company Overview for AFDL LOGISTICS LTD (09332604)
- Filing history for AFDL LOGISTICS LTD (09332604)
- People for AFDL LOGISTICS LTD (09332604)
- More for AFDL LOGISTICS LTD (09332604)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | AA | Micro company accounts made up to 30 November 2016 | |
03 Jan 2018 | AP01 | Appointment of Mr Lloyd Mcintosh as a director on 2 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Dec 2016 | CH03 | Secretary's details changed | |
08 Dec 2016 | CH01 | Director's details changed | |
07 Dec 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 4 Leverkusen Road Bracknell Berks RG12 7SQ on 7 December 2016 | |
28 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Apr 2016 | TM01 | Termination of appointment of Patricia Towell as a director on 24 October 2015 | |
19 Apr 2016 | TM02 | Termination of appointment of Patricia Towell as a secretary on 24 October 2015 | |
19 Apr 2016 | AP01 | Appointment of Mr Darren Wayne Towell as a director on 19 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
28 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-28
|