- Company Overview for AFFORDABLE HOMES LONDON LIMITED (09423797)
- Filing history for AFFORDABLE HOMES LONDON LIMITED (09423797)
- People for AFFORDABLE HOMES LONDON LIMITED (09423797)
- More for AFFORDABLE HOMES LONDON LIMITED (09423797)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2022 | DS01 | Application to strike the company off the register | |
12 Dec 2022 | TM01 | Termination of appointment of Michael James Harvey as a director on 30 November 2022 | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from Muras Gill Thomas House Croxstalls Place Walsall WS3 2PP England to 51 Charles Lane London NW8 7SB on 22 November 2016 | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|