Advanced company searchLink opens in new window

A&F LUXURY GOODS LTD

Company number 12812250

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
05 May 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 TM01 Termination of appointment of Andrew Grey as a director on 20 April 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
17 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
16 Nov 2021 PSC07 Cessation of Arben Izeti as a person with significant control on 22 April 2021
28 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 TM01 Termination of appointment of Arben Izeti as a director on 21 April 2021
23 Mar 2021 AD01 Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 34 Croydon Road Caterham Surrey CR3 6QB on 23 March 2021
22 Mar 2021 AP01 Appointment of Mr Andrew Grey as a director on 17 March 2021
01 Mar 2021 TM02 Termination of appointment of Companies24 Ltd as a secretary on 28 February 2021
11 Nov 2020 PSC04 Change of details for Mr Ferdinand Papa as a person with significant control on 9 November 2020
11 Nov 2020 PSC01 Notification of Arben Izeti as a person with significant control on 9 November 2020
11 Nov 2020 AP01 Appointment of Mr Arben Izeti as a director on 9 November 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
10 Nov 2020 AP04 Appointment of Companies24 Ltd as a secretary on 10 October 2020
10 Nov 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
09 Nov 2020 PSC01 Notification of Ferdinand Papa as a person with significant control on 9 November 2020
09 Nov 2020 AP01 Appointment of Mr Ferdinand Papa as a director on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Unit 8C, R37 Rosewood Business Park St James Road Blackburn BB1 8ET United Kingdom to 75 Oxygen 18 Western Gateway London E16 1BL on 9 November 2020