Advanced company searchLink opens in new window

AFIMILK UK LIMITED

Company number SC333487

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)
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
  • CONNOT ‐ Change of name notice
01 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
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
  • GBP 1,800
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
  • CONNOT ‐
19 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-05
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
  • GBP 1,800