- Company Overview for AGE AFFIRM LTD (10505132)
- Filing history for AGE AFFIRM LTD (10505132)
- People for AGE AFFIRM LTD (10505132)
- More for AGE AFFIRM LTD (10505132)
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
|
|
30 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-30
|