AFDP GLOBAL CIC
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
05/06/245 June 2024 | Application to strike the company off the register |
29/08/2329 August 2023 | Confirmation statement made on 2023-05-19 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2020-12-31 |
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 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
17/01/1917 January 2019 | CURREXT FROM 30/06/2019 TO 30/12/2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS CECILLON / 10/12/2018 |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
17/12/1817 December 2018 | PREVSHO FROM 31/05/2019 TO 30/06/2018 |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HIJAZIN |
24/08/1824 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/1824 August 2018 | CONVERSION TO A CIC |
24/08/1824 August 2018 | COMPANY NAME CHANGED AFDP GLOBAL LIMITED CERTIFICATE ISSUED ON 24/08/18 |
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 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS CECILLION / 04/06/2018 |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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