Advanced company searchLink opens in new window

AFTERALL SOFTWARE LIMITED

Company number 03613387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DS01 Application to strike the company off the register
18 Jul 2014 AP01 Appointment of Mr Christopher Collins as a director on 18 July 2014
12 May 2014 TM01 Termination of appointment of Dennis Raymond Cook as a director on 12 May 2014
12 May 2014 TM02 Termination of appointment of City Secretaries Limited as a secretary on 12 May 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
01 Apr 2011 AP04 Appointment of City Secretaries Limited as a secretary
31 Mar 2011 AP01 Appointment of Mr Dennis Raymond Cook as a director
17 Mar 2011 AD01 Registered office address changed from Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS United Kingdom on 17 March 2011
16 Mar 2011 TM01 Termination of appointment of Jennifer Fuller as a director
16 Mar 2011 TM01 Termination of appointment of George Fuller as a director
16 Mar 2011 TM02 Termination of appointment of Whitehats Limited as a secretary
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Oct 2010 AP01 Appointment of Mr George Richard Fuller as a director
14 Sep 2010 CH04 Secretary's details changed for Whitehats Limited on 27 August 2010
08 Sep 2010 AD01 Registered office address changed from Suite 16, Suites 11-16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 8 September 2010
31 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders