Advanced company searchLink opens in new window

AGE AFFIRM LTD

Company number 10505132

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
07 Dec 2021 AA Micro company accounts made up to 30 November 2021
06 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 May 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Gemma House, 39 Lilestone Street London NW8 8SS on 21 May 2020
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
08 May 2018 CH03 Secretary's details changed for Mr Ian Gass on 8 May 2018
08 May 2018 TM02 Termination of appointment of Mark Holt as a secretary on 8 May 2018
08 May 2018 CH01 Director's details changed for Mr Mark Holt on 8 May 2018
08 May 2018 PSC04 Change of details for Mr Ian Christopher Gass as a person with significant control on 8 May 2018
08 May 2018 PSC04 Change of details for Mr Mark Holt as a person with significant control on 8 May 2018
08 May 2018 CH01 Director's details changed for Mr Ian Christopher Gass on 8 May 2018
19 Apr 2018 AD01 Registered office address changed from 10 Clintons Green Bracknell RG42 1YL United Kingdom to International House 12 Constance Street London E16 2DQ on 19 April 2018
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
20 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 20