- Company Overview for AFTON KITCHEN FACELIFT LIMITED (07699152)
- Filing history for AFTON KITCHEN FACELIFT LIMITED (07699152)
- People for AFTON KITCHEN FACELIFT LIMITED (07699152)
- More for AFTON KITCHEN FACELIFT LIMITED (07699152)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2014 | DS01 | Application to strike the company off the register | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Greenhill on 3 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Mark Wilks on 3 January 2013 | |
03 Jan 2013 | CH03 | Secretary's details changed for Mr Mark Wilks on 3 January 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH England on 3 January 2013 | |
22 Nov 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
27 Sep 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-09-27
|
|
11 Jul 2011 | NEWINC |
Incorporation
|