- Company Overview for AFFINIBOX HOLDINGS, LTD (10057367)
- Filing history for AFFINIBOX HOLDINGS, LTD (10057367)
- People for AFFINIBOX HOLDINGS, LTD (10057367)
- More for AFFINIBOX HOLDINGS, LTD (10057367)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2022 | DS01 | Application to strike the company off the register | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
13 Oct 2020 | TM01 | Termination of appointment of Axel Schmidt as a director on 6 October 2020 | |
22 Jun 2020 | RP04TM01 | Second filing for the termination of Nigel James Mortimer as a director | |
22 Jun 2020 | RP04TM02 | Second filing for the termination of Margaret Price as a secretary | |
22 Jun 2020 | RP04AP03 | Second filing for the appointment of Toby Anthony Mills as a secretary | |
22 Jun 2020 | RP04AP01 | Second filing for the appointment of Dominic James Kirby as a director | |
22 Jun 2020 | RP04AP01 | Second filing for the appointment of Darren Argyle as a director | |
04 Jun 2020 | CH01 | Director's details changed for Axel Schmidt on 8 May 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
18 May 2020 | CH01 | Director's details changed for Axel Schmidt on 15 September 2018 | |
05 May 2020 | PSC02 | Notification of Argo International Holdings Limited as a person with significant control on 6 April 2016 | |
12 Mar 2020 | AP01 |
Appointment of Mr Dominic James Kirby as a director on 17 December 2019
|
|
12 Mar 2020 | AP03 |
Appointment of Mr Toby Anthoney Mills as a secretary on 17 December 2019
|
|
12 Mar 2020 | AP01 |
Appointment of Mr Darren Argyle as a director on 17 December 2019
|
|
12 Mar 2020 | TM01 |
Termination of appointment of Nigel James Mortimer as a director on 17 December 2019
|
|
12 Mar 2020 | TM02 |
Termination of appointment of Margaret Price as a secretary on 17 December 2019
|
|
25 Feb 2020 | AD01 | Registered office address changed from , 1 Fen Court, London, Ecm 5Bn to 1 Fen Court London EC3M 5BN on 25 February 2020 | |
09 Sep 2019 | TM01 | Termination of appointment of Stuart John Boyne as a director on 30 April 2017 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | AD01 | Registered office address changed from , Exchequer Court 33 st Mary Axe, London, EC3A 8AA, United Kingdom to 1 Fen Court London EC3M 5BN on 8 May 2019 |