AFURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-11-14 with no updates |
| 11/06/2411 June 2024 | Registered office address changed from Flat 1 36 Handsworth Avenue London E4 9PJ England to 12 12 Camellia Close London E10 5GT on 2024-06-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/01/2413 January 2024 | Appointment of Mr David Aarons as a director on 2023-01-01 |
| 13/01/2413 January 2024 | Confirmation statement made on 2023-11-14 with no updates |
| 13/01/2413 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 14/04/2314 April 2023 | Application to strike the company off the register |
| 09/03/239 March 2023 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Flat 1 36 Handsworth Avenue London E4 9PJ on 2023-03-09 |
| 09/03/239 March 2023 | Confirmation statement made on 2022-11-14 with no updates |
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 22/01/2222 January 2022 | Registered office address changed from 43 Carronade Place London SE28 0EE England to 86-90 Paul Street London EC2A 4NE on 2022-01-22 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/08/206 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
| 10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 54 RIVERVIEW PARK ROAD LONDON SE6 4PN UNITED KINGDOM |
| 10/10/1910 October 2019 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
| 15/11/1815 November 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