- Company Overview for AFH (MANAGEMENT) LIMITED (SC600044)
- Filing history for AFH (MANAGEMENT) LIMITED (SC600044)
- People for AFH (MANAGEMENT) LIMITED (SC600044)
- Insolvency for AFH (MANAGEMENT) LIMITED (SC600044)
- More for AFH (MANAGEMENT) LIMITED (SC600044)
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) |
---|---|---|---|
04 Dec 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 8 Minerva Way Glasgow G3 8AU United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 November 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 January 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
05 Jul 2019 | PSC01 | Notification of Thomas Carey as a person with significant control on 15 November 2018 | |
05 Jul 2019 | PSC01 | Notification of Alexander France Hutton as a person with significant control on 15 November 2018 | |
05 Jul 2019 | PSC04 | Change of details for Gillian Marie Hutton as a person with significant control on 15 November 2018 | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|