Advanced company searchLink opens in new window

AFTERSUS LTD

Company number 11189455

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 PSC01 Notification of Blesshy Ravichandran as a person with significant control on 6 July 2021
06 Jul 2021 PSC07 Cessation of Patkunavathy Srikanthan as a person with significant control on 6 July 2021
06 Jul 2021 AP01 Appointment of Mr Ramachandran Kumaravel as a director on 6 July 2021
05 Jul 2021 TM01 Termination of appointment of Patkunavathy Srikanthan as a director on 5 July 2021
05 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Mar 2021 PSC01 Notification of Patkunavathy Srikanthan as a person with significant control on 1 December 2019
05 Mar 2021 AP01 Appointment of Mrs Patkunavathy Srikanthan as a director on 1 December 2019
05 Mar 2021 AD01 Registered office address changed from 16 Weightman Grove Liverpool L9 4RS to 93 Danbrook Road London SW16 5JY on 5 March 2021
16 Feb 2021 AD01 Registered office address changed from Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to 16 Weightman Grove Liverpool L9 4RS on 16 February 2021
14 Oct 2020 TM01 Termination of appointment of Nadesan Ayyakannu as a director on 14 October 2020
14 Oct 2020 PSC07 Cessation of Nadesan Ayyakannu as a person with significant control on 14 October 2020
15 Apr 2020 PSC04 Change of details for Mr Nadesan Ayyakannu as a person with significant control on 10 April 2020
10 Apr 2020 CH01 Director's details changed for Mr Nadesan Ayyakannu on 10 April 2020
10 Apr 2020 PSC04 Change of details for Mr Nadesan Ayyakannu as a person with significant control on 10 April 2020
10 Apr 2020 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 10 April 2020
08 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
06 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-06
  • GBP 1