- Company Overview for AFFINITY ADMIN LIMITED (11161665)
- Filing history for AFFINITY ADMIN LIMITED (11161665)
- People for AFFINITY ADMIN LIMITED (11161665)
- More for AFFINITY ADMIN LIMITED (11161665)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | PSC04 | Change of details for Mr Gerard James Reilly as a person with significant control on 14 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Rod Tonge as a person with significant control on 14 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Roderick Tudor Tonge as a person with significant control on 8 October 2020 | |
07 Oct 2020 | PSC01 | Notification of Roderick Tudor Tonge as a person with significant control on 3 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Unit 212, Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to Unit 212 Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 7 October 2020 | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 301 R Corbett C/O Spaces the Tea Factory, 301 Wood Street Liverpool L1 4DQ England to Unit 212, Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 27 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
23 Oct 2019 | PSC04 | Change of details for Mr Gerard James Reilly as a person with significant control on 10 October 2019 | |
23 Oct 2019 | PSC01 | Notification of Rod Tonge as a person with significant control on 10 October 2019 | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mr Gerard James Reilly as a person with significant control on 10 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
16 Oct 2018 | AD01 | Registered office address changed from 555 Smithdown Road Liverpool L15 5AF to 301 R Corbett C/O Spaces the Tea Factory, 301 Wood Street Liverpool L1 4DQ on 16 October 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Roderick Tudor Tonge as a director on 22 August 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 555 Smithdown Road Liverpool L15 5AF on 23 July 2018 | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|