AFLIB2 LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
16/08/2516 August 2025 New | Application to strike the company off the register |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2022-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2021-12-31 |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
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 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
22/11/2122 November 2021 | Termination of appointment of Chris Gagg as a director on 2021-11-22 |
10/07/2110 July 2021 | Termination of appointment of Christopher Allen Gagg as a director on 2021-04-01 |
28/06/2128 June 2021 | Satisfaction of charge 113034890001 in full |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-10 with updates |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
27/12/1927 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019 |
25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113034890001 |
04/09/194 September 2019 | DIRECTOR APPOINTED MR TOBIAS CRISPIAN DAVID ESSER |
04/09/194 September 2019 | DIRECTOR APPOINTED MR CHRISTOPHER ALLEN GAGG |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FINCH |
21/07/1921 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/07/1918 July 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN |
05/07/185 July 2018 | DIRECTOR APPOINTED MR ROBERT ANDREW FINCH |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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