- Company Overview for AFR ENTERPRISES LIMITED (SC336733)
- Filing history for AFR ENTERPRISES LIMITED (SC336733)
- People for AFR ENTERPRISES LIMITED (SC336733)
- Charges for AFR ENTERPRISES LIMITED (SC336733)
- More for AFR ENTERPRISES LIMITED (SC336733)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2024 | DS01 | Application to strike the company off the register | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CC04 | Statement of company's objects | |
05 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2022 | MR04 | Satisfaction of charge SC3367330003 in full | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
19 Jan 2022 | MR04 | Satisfaction of charge SC3367330002 in full | |
10 Dec 2021 | MR01 | Registration of charge SC3367330003, created on 9 December 2021 | |
03 Dec 2021 | PSC02 | Notification of Holm Pharm Limited as a person with significant control on 2 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mrs Jennifer Ritchie Gibson Weir as a director on 2 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of John Pithie Ballantyne as a director on 2 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Stephen James Fox as a director on 2 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Andrew James Blair as a director on 2 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of John Pithie Ballantyne as a person with significant control on 2 December 2021 | |
03 Dec 2021 | TM02 | Termination of appointment of Stephen James Fox as a secretary on 2 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 15-17 Main Road Condorrat Cumbernauld G67 4BT to 163 Bath Street Glasgow G2 4SQ on 3 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Stephen Fox as a person with significant control on 2 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Andrew James Blair as a person with significant control on 2 December 2021 |