AFDP GLOBAL CIC

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Registered office address changed from New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to C/O Goldwins 75 Maygrove Road London NW6 2EG on 2023-07-13

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Registered office address changed from 27 Knightsbridge London SW1X 7LY England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 2021-12-23

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

17/01/1917 January 2019 CURREXT FROM 30/06/2019 TO 30/12/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS CECILLON / 10/12/2018

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 PREVSHO FROM 31/05/2019 TO 30/06/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HIJAZIN

View Document

24/08/1824 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1824 August 2018 CONVERSION TO A CIC

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED AFDP GLOBAL LIMITED CERTIFICATE ISSUED ON 24/08/18

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 2ND FLOOR TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON EC2A 4RR UNITED KINGDOM

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS CECILLION / 04/06/2018

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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