- Company Overview for AFINA PAINT LIMITED (11845255)
- Filing history for AFINA PAINT LIMITED (11845255)
- People for AFINA PAINT LIMITED (11845255)
- Registers for AFINA PAINT LIMITED (11845255)
- More for AFINA PAINT LIMITED (11845255)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
10 Jan 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 10 January 2024 | |
10 Jan 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 10 January 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from 27 Lanner Hill Lanner Cornwall TR16 6DW England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 10 January 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Karen Louise Turner as a director on 10 January 2024 | |
10 Jan 2024 | PSC07 | Cessation of Karen Louise Turner as a person with significant control on 10 January 2024 | |
22 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
16 Mar 2023 | EW04RSS | Persons' with significant control register information at 16 March 2023 on withdrawal from the public register | |
16 Mar 2023 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
16 Mar 2023 | EW01RSS | Directors' register information at 16 March 2023 on withdrawal from the public register | |
16 Mar 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
16 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
26 Oct 2021 | AD01 | Registered office address changed from Unit 4 Dudnance Lane Pool Redruth Cornwall TR15 3QW England to 27 Lanner Hill Lanner Cornwall TR16 6DW on 26 October 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
24 Feb 2020 | PSC04 | Change of details for Miss Karen Turner as a person with significant control on 14 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Shaun Sargent as a person with significant control on 14 November 2019 | |
03 Dec 2019 | PSC01 | Notification of Shaun Sargent as a person with significant control on 25 February 2019 | |
21 May 2019 | AD01 | Registered office address changed from Unit 4 Dudnance Lane Pool Redruth TR15 3QY England to Unit 4 Dudnance Lane Pool Redruth Cornwall TR15 3QW on 21 May 2019 | |
22 Apr 2019 | TM01 | Termination of appointment of Shaun Sargent as a director on 19 April 2019 |