Advanced company searchLink opens in new window

AFB LICENSING LIMITED

Company number 05415631

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)
07 Apr 2017 CH03 Secretary's details changed for Mrs Sandra Denise Edwards on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Lawrence Murray Cowan on 6 April 2017
06 Apr 2017 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Clive Nicholas Reid on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Clive Nicholas Reid on 6 April 2017
01 Jun 2016 AA Full accounts made up to 30 November 2015
06 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000
16 Jun 2015 MR01 Registration of charge 054156310004, created on 15 June 2015
04 Jun 2015 AA Accounts for a small company made up to 30 November 2014
30 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50,000
26 Mar 2015 AP03 Appointment of Mrs Sandra Denise Edwards as a secretary on 1 December 2014
13 Mar 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 March 2015
26 Feb 2015 TM02 Termination of appointment of Paul Anthony Candy as a secretary on 1 December 2014
26 Feb 2015 TM01 Termination of appointment of Paul Anthony Candy as a director on 1 December 2014
19 Feb 2015 MR01 Registration of charge 054156310003, created on 19 February 2015
20 May 2014 AA Accounts for a small company made up to 30 November 2013
14 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
10 Sep 2013 TM01 Termination of appointment of Nicholas Fisher as a director
10 Jul 2013 MR01 Registration of charge 054156310002
07 Jun 2013 AA Accounts for a small company made up to 30 November 2012
26 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 30 November 2011
25 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
26 May 2011 AA Accounts for a small company made up to 30 November 2010
14 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders