Advanced company searchLink opens in new window

A&F CONSULT LTD

Company number 08924692

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)
27 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 PSC07 Cessation of Oluwaseun Madojutimi as a person with significant control on 19 April 2018
02 May 2018 AP01 Appointment of Mr Godwin Olusina Okusanya as a director on 19 April 2018
29 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2016
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
06 May 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AD01 Registered office address changed from 69 Flat 1 69 Widmore Road Bromley BR1 3AA to 815 Old Kent Road London S15 1NX on 14 April 2016
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
04 Jul 2014 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 4 July 2014
30 Jun 2014 CH01 Director's details changed for Mr Oluwaseun Abraham Madojutimi on 30 June 2014
07 Mar 2014 CERTNM Company name changed abraham and faith consult LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
05 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)