- Company Overview for AFIMILK UK LIMITED (SC333487)
- Filing history for AFIMILK UK LIMITED (SC333487)
- People for AFIMILK UK LIMITED (SC333487)
- More for AFIMILK UK LIMITED (SC333487)
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) |
---|---|---|---|
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
21 Sep 2017 | TM01 | Termination of appointment of Tsipi Kagan as a director on 31 May 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Unit 9000 Academy Park Gower Street Glasgow G51 1PR to Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 August 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Apr 2016 | CERTNM |
Company name changed silent herdsman LIMITED\certificate issued on 01/04/16
|
|
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2016 | AP01 | Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Ivan Andonovic as a director on 12 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Drew Sloan as a director on 12 February 2016 | |
17 Feb 2016 | AP01 | Appointment of Mrs. Tsipi Kagan as a director on 12 February 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
06 Feb 2015 | AP01 | Appointment of Mr Drew Sloan as a director on 2 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Alan Kennedy Faichney as a director on 2 February 2015 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
01 Oct 2014 | AP01 | Appointment of Mr Alan Kennedy Faichney as a director on 26 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Annette Macdougall as a director on 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 7 September 2014 with full list of shareholders | |
19 Mar 2014 | CERTNM |
Company name changed embedded technology solutions LIMITED\certificate issued on 19/03/14
|
|
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2014 | AD01 | Registered office address changed from C/O Ladywell Business Centre Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 March 2014 | |
14 Oct 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 18 September 2013
|