Advanced company searchLink opens in new window

AFFLUENT LIFESTYLE LIMITED

Company number 08112269

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)
10 Oct 2018 COCOMP Order of court to wind up
17 Aug 2018 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7NW England to 50 Sloane Avenue London SW3 3DD on 17 August 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Oct 2017 AD01 Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 1 Knightsbridge Green London SW1X 7NW on 28 October 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
01 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 64 Knightsbridge London SW1X 7JF on 10 October 2016
10 Oct 2016 TM02 Termination of appointment of Claire Milligan as a secretary on 30 September 2016
05 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
05 Jul 2016 CH01 Director's details changed for Mr Abdul Ahmed Ibraheem on 4 April 2016
11 Mar 2016 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 11 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Sep 2015 CH01 Director's details changed for Mr Ahmed Ibraheem on 8 September 2015
18 Sep 2015 CH03 Secretary's details changed for Ms Claire Milligan on 10 July 2015
31 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
12 May 2015 AP03 Appointment of Ms Claire Milligan as a secretary on 12 May 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Jan 2015 AD01 Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 8 January 2015
09 Oct 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
22 Apr 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 May 2014
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Feb 2014 TM01 Termination of appointment of Michael Osiffeso as a director