AFS GLOBE LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

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

View Document

28/10/2428 October 2024 Termination of appointment of Tuhin Akter as a director on 2024-03-21

View Document

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

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Statement of affairs

View Document

21/09/2321 September 2023 Appointment of a voluntary liquidator

View Document

21/09/2321 September 2023 Resolutions

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CURRSHO FROM 31/01/2019 TO 30/04/2018

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FIRST FLOOR CLEMENTS LANE ILFORD IG1 2QY UNITED KINGDOM

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111282470002

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111282470001

View Document

02/01/182 January 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