Advanced company searchLink opens in new window

AFLATEK LTD

Company number 11387358

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 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 14 Essex Road Romford RM7 8BE on 4 July 2023
23 Jun 2023 PSC03 Notification of Uldis Bleidelis as a person with significant control on 25 February 2023
23 Jun 2023 TM01 Termination of appointment of Aleksandrs Visnakovs as a director on 23 June 2023
23 Jun 2023 PSC07 Cessation of Dmitrijs Cabans as a person with significant control on 21 February 2023
01 Feb 2023 PSC04 Change of details for Mr Dmitrijs Cabans as a person with significant control on 1 February 2023
16 Dec 2022 AA Micro company accounts made up to 31 May 2022
27 Sep 2022 PSC01 Notification of Dmitrijs Cabans as a person with significant control on 15 September 2022
27 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 27 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
22 Apr 2022 CERTNM Company name changed stokker LTD\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
20 Jan 2022 AA Micro company accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
08 Jun 2021 TM01 Termination of appointment of Dmitrijs Čabans as a director on 8 June 2021
13 Apr 2021 AP01 Appointment of Mr Dmitrijs Čabans as a director on 13 April 2021
31 Mar 2021 AD01 Registered office address changed from 14 Essex Road Romford RM7 8BE United Kingdom to International House 12 Constance Street London E16 2DQ on 31 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates