Advanced company searchLink opens in new window

AL-FAPERIO LTD

Company number 08676510

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)
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2024 TM01 Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024
26 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
07 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
10 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
31 May 2023 PSC05 Change of details for Perfect Practices Group Limited as a person with significant control on 14 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Michael Brent Zurowski as a director on 13 April 2023
13 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 13 April 2023
21 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
21 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
21 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
21 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Oct 2022 MR04 Satisfaction of charge 086765100002 in full
14 Oct 2022 MR04 Satisfaction of charge 086765100003 in full
14 Oct 2022 MR04 Satisfaction of charge 086765100004 in full
06 Oct 2022 CH01 Director's details changed for Mr Michael Brent Zurowski on 27 September 2022
05 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with updates
17 Jun 2022 MR01 Registration of charge 086765100004, created on 10 June 2022
01 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
01 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21