AFB CONSULTANCY LTD

Company Documents

DateDescription
12/11/2112 November 2021 Cessation of Fatiat Abiola Balogun as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Fatiat Abiola Balogun as a director on 2021-11-12

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 84 BROADWAY WORSLEY MANCHESTER LANCASHIRE M28 7FF ENGLAND

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MS FATIAT ABIOLA BALOGUN / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FATIAT ABIOLA BALOGUN / 20/08/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABIOLA BALOGUN / 06/02/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 141 GREENLEACH LANE WORSLEY MANCHESTER M28 2RS

View Document

16/09/1516 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 COMPANY RESTORED ON 18/06/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/06/1518 June 2015 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM, 10 HOME MEWS FARM, GRAPE LANE CROSTON, LEYLAND, PR26 9JT, ENGLAND

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM, APARTMENT 4 CAVENDISH HOUSE, ELLESMERE ROAD ECCLES, MANCHESTER, M30 9RR, UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM, FLAT 3 29 WILBURY WAY, LONDON, N18 1BU

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABIOLA BALOGUN / 01/03/2011

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIOLA BALOGUN / 01/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIOLA BALOGUN / 14/08/2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, 29 WILBURY WAY, LONDON, N18 1BU, UNITED KINGDOM

View Document

01/08/091 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company