Advanced company searchLink opens in new window

AFAN ENERGY LIMITED

Company number 08980069

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
17 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 May 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CH01 Director's details changed
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE United Kingdom to Tickton Hall Tickton Beverley HU17 9RX on 12 April 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2016 TM01 Termination of appointment of Mark Neil Steinberg as a director on 5 February 2016
17 Feb 2016 TM01 Termination of appointment of Stephen Andrew Lawrence as a director on 5 February 2016
27 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 April 2015
20 Jul 2015 AD01 Registered office address changed from , Bridge House London Bridge, London, SE1 9QR to 10 Upper Berkeley Street London W1H 7PE on 20 July 2015
13 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

Statement of capital on 2015-07-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
06 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2014 AD01 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG, United Kingdom on 6 May 2014
06 May 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
06 May 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 2.00
06 May 2014 AP01 Appointment of Mr Clive Richard Mishon as a director