- Company Overview for AFFINITY EDENBRIDGE LIMITED (09623670)
- Filing history for AFFINITY EDENBRIDGE LIMITED (09623670)
- People for AFFINITY EDENBRIDGE LIMITED (09623670)
- Charges for AFFINITY EDENBRIDGE LIMITED (09623670)
- More for AFFINITY EDENBRIDGE LIMITED (09623670)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2020 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Mr Ross Montfort Eldred on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Mark Riddick on 10 June 2019 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Jun 2017 | AD01 | Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5, 10 Churchill Square West Malling Kent ME19 4YU on 12 June 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Jul 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 October 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
17 Nov 2015 | AD01 | Registered office address changed from 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF United Kingdom to 18 Mitchell Road West Malling Kent ME19 4RF on 17 November 2015 | |
30 Sep 2015 | AP01 | Appointment of Ross Montfort Eldred as a director on 24 July 2015 | |
23 Sep 2015 | AP01 | Appointment of Mark Riddick as a director on 24 July 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Andrew George Purdie as a director on 24 July 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Geoffrey David Key as a director on 24 July 2015 | |
27 Aug 2015 | MR01 | Registration of charge 096236700001, created on 24 August 2015 | |
27 Aug 2015 | MR01 | Registration of charge 096236700002, created on 24 August 2015 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|