AFS GLOBE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2024-09-11 |
30/10/2430 October 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-10-30 |
28/10/2428 October 2024 | Termination of appointment of Tuhin Akter as a director on 2024-03-21 |
22/09/2322 September 2023 | Registered office address changed from Suite 313 Olympic House Clements Road Ilford IG1 1BA England to 169 Union Street Oldham United Kingdom OL1 1TD on 2023-09-22 |
21/09/2321 September 2023 | Resolutions |
21/09/2321 September 2023 | Statement of affairs |
21/09/2321 September 2023 | Appointment of a voluntary liquidator |
21/09/2321 September 2023 | Resolutions |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-10-31 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CURRSHO FROM 31/01/2019 TO 30/04/2018 |
24/09/1924 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FIRST FLOOR CLEMENTS LANE ILFORD IG1 2QY UNITED KINGDOM |
28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111282470002 |
26/03/1926 March 2019 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/02/185 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111282470001 |
02/01/182 January 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