- Company Overview for AFRAULA LTD (SC557859)
- Filing history for AFRAULA LTD (SC557859)
- People for AFRAULA LTD (SC557859)
- More for AFRAULA LTD (SC557859)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
06 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
17 Mar 2018 | PSC01 | Notification of Luciano Benedicto as a person with significant control on 24 April 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
23 Feb 2018 | PSC01 | Notification of Luciano Benedicto as a person with significant control on 24 April 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Luciano Benedicto on 24 April 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Manuel Santos as a director on 20 June 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Luciano Benedicto as a director on 24 April 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 12 Lundie Drive Golspie KW10 6UF United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 31 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Christine Cameron as a director on 20 June 2017 | |
03 Jul 2017 | AP01 | Appointment of Manuel Santos as a director on 20 June 2017 | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|