- Company Overview for AFFINITIVE ASSET GROUP LIMITED (11784645)
- Filing history for AFFINITIVE ASSET GROUP LIMITED (11784645)
- People for AFFINITIVE ASSET GROUP LIMITED (11784645)
- More for AFFINITIVE ASSET GROUP LIMITED (11784645)
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 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from 2nd Floor London House London Road South Poynton Cheshire SK12 1YP United Kingdom to The Annex 17 Chapel Street Congleton Cheshire CW12 4AB on 12 November 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
29 Jan 2019 | CH01 | Director's details changed for Mr Matthew Richard James Ridyard on 28 January 2019 | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|