Advanced company searchLink opens in new window

AFP 2015-3 LIMITED

Company number 09407792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2017 DS01 Application to strike the company off the register
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
21 Dec 2015 AD01 Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX on 21 December 2015
01 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
28 May 2015 TM01 Termination of appointment of Juan Carlos Gil as a director on 22 May 2015
19 Mar 2015 SH10 Particulars of variation of rights attached to shares
05 Mar 2015 AD03 Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE
04 Mar 2015 AD02 Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE
04 Mar 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
25 Feb 2015 AP01 Appointment of Mr Ernst Buetler as a director on 18 February 2015
25 Feb 2015 AP01 Appointment of Mr Juan Carlos Gil as a director on 18 February 2015
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted