Advanced company searchLink opens in new window

AFFINITY ADMIN LIMITED

Company number 11161665

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)
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
  • GBP 100