Advanced company searchLink opens in new window

AFFINITY FIRST LIMITED

Company number 09876948

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 TM02 Termination of appointment of Edward Bromley-Martin as a secretary on 30 November 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
11 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
16 May 2017 AP01 Appointment of Mr Tony Lawless as a director on 26 April 2017
16 May 2017 TM01 Termination of appointment of David Harney as a director on 26 April 2017
23 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
11 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
02 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2015
  • GBP 400
17 May 2016 CH01 Director's details changed for Tracey Deeks on 17 May 2016
23 Feb 2016 AP03 Appointment of Mr Edward Bromley-Martin as a secretary on 18 February 2016
05 Jan 2016 AP01 Appointment of Roddy Murphy as a director on 11 December 2015
05 Jan 2016 AP01 Appointment of David Harney as a director on 11 December 2015
05 Jan 2016 AP01 Appointment of John Hickey as a director on 11 December 2015
05 Jan 2016 AP01 Appointment of Roisin Kelly as a director on 11 December 2015
05 Jan 2016 AP01 Appointment of Tracey Deeks as a director on 11 December 2015
05 Jan 2016 SH02 Sub-division of shares on 9 December 2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 310
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2016
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion of shares 09/12/2015
10 Dec 2015 AP01 Appointment of Mr Robert Power as a director on 9 December 2015
18 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-18
  • GBP 204