Advanced company searchLink opens in new window

AFRAULA LTD

Company number SC557859

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-16
  • GBP 1