Advanced company searchLink opens in new window

AFFINITY HOUSING LIMITED

Company number 08754608

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
06 Jul 2016 TM01 Termination of appointment of Patrick David Roe as a director on 30 June 2016
06 Jul 2016 TM01 Termination of appointment of Barry Kenneth Woods as a director on 30 June 2016
31 Jan 2016 CERTNM Company name changed affinity yohden hall LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
08 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
16 Jul 2015 AP01 Appointment of Mr Christopher Ashley Jones as a director on 9 July 2015
16 Jul 2015 AP01 Appointment of Mr Barry Kenneth Woods as a director on 9 July 2015
16 Jul 2015 AP01 Appointment of Mr Patrick David Roe as a director on 9 July 2015
29 Apr 2015 CERTNM Company name changed affinity vehicle solutions LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
21 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
13 Oct 2014 AD01 Registered office address changed from 135 -137 the Broadway Mill Hill London NW7 4TD to Athene House 86 the Broadway Mill Hill London NW7 3TD on 13 October 2014
09 Oct 2014 AP01 Appointment of Mr Martin Howard Stone as a director on 29 July 2014
09 Oct 2014 TM01 Termination of appointment of David Edward Jones as a director on 29 July 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
28 Jul 2014 AP01 Appointment of Mr David Edward Jones as a director on 28 April 2014
01 May 2014 TM01 Termination of appointment of David Wilkinson as a director
30 Oct 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30