Advanced company searchLink opens in new window

AFFINITY EDENBRIDGE LIMITED

Company number 09623670

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
09 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Mr Ross Montfort Eldred on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Mark Riddick on 10 June 2019
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
12 Jun 2017 AD01 Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5, 10 Churchill Square West Malling Kent ME19 4YU on 12 June 2017
02 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jul 2016 AA01 Current accounting period extended from 30 June 2016 to 31 October 2016
28 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
17 Nov 2015 AD01 Registered office address changed from 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF United Kingdom to 18 Mitchell Road West Malling Kent ME19 4RF on 17 November 2015
30 Sep 2015 AP01 Appointment of Ross Montfort Eldred as a director on 24 July 2015
23 Sep 2015 AP01 Appointment of Mark Riddick as a director on 24 July 2015
02 Sep 2015 TM01 Termination of appointment of Andrew George Purdie as a director on 24 July 2015
02 Sep 2015 TM01 Termination of appointment of Geoffrey David Key as a director on 24 July 2015
27 Aug 2015 MR01 Registration of charge 096236700001, created on 24 August 2015
27 Aug 2015 MR01 Registration of charge 096236700002, created on 24 August 2015
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 200