- Company Overview for AFFINITY HOUSING LIMITED (08754608)
- Filing history for AFFINITY HOUSING LIMITED (08754608)
- People for AFFINITY HOUSING LIMITED (08754608)
- More for AFFINITY HOUSING LIMITED (08754608)
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
|
|
08 Dec 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
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
|
|
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
|
|
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
|
|
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
|