Advanced company searchLink opens in new window

AFFETSIDE TEAMWORK LTD

Company number 09606536

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 24 November 2022
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
11 Mar 2022 AD01 Registered office address changed from Flat 12, Warmingham Court Middlewich CW10 0DH United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 March 2022
11 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2022
11 Mar 2022 PSC07 Cessation of Pheobe Reeves as a person with significant control on 10 March 2022
11 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2022
11 Mar 2022 TM01 Termination of appointment of Pheobe Reeves as a director on 10 March 2022
26 Jan 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
16 Apr 2021 AA Micro company accounts made up to 31 May 2020
27 Nov 2020 AD01 Registered office address changed from 18 Brookvale Avenue Ripley DE5 9QL United Kingdom to Flat 12, Warmingham Court Middlewich CW10 0DH on 27 November 2020
27 Nov 2020 PSC01 Notification of Pheobe Reeves as a person with significant control on 10 November 2020
27 Nov 2020 PSC07 Cessation of Robert Yuill as a person with significant control on 10 November 2020
27 Nov 2020 AP01 Appointment of Miss Pheobe Reeves as a director on 10 November 2020
27 Nov 2020 TM01 Termination of appointment of Robert Yuill as a director on 10 November 2020
28 Oct 2020 AP01 Appointment of Mr Robert Yuill as a director on 7 October 2020
28 Oct 2020 PSC07 Cessation of Richard Strydom as a person with significant control on 7 October 2020
28 Oct 2020 PSC01 Notification of Robert Yuill as a person with significant control on 7 October 2020