AFLIB2 LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/08/2516 August 2025 NewApplication to strike the company off the register

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Unit 9 Adler Street London E1 1EG England to Unit 19 1-13 Adler Street London E1 1EG on 2023-03-09

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Termination of appointment of Chris Gagg as a director on 2021-11-22

View Document

10/07/2110 July 2021 Termination of appointment of Christopher Allen Gagg as a director on 2021-04-01

View Document

28/06/2128 June 2021 Satisfaction of charge 113034890001 in full

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-10 with updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

27/12/1927 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113034890001

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR TOBIAS CRISPIAN DAVID ESSER

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER ALLEN GAGG

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINCH

View Document

21/07/1921 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ROBERT ANDREW FINCH

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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