- Company Overview for AFIMILK HOLDINGS UK LIMITED (SC456413)
- Filing history for AFIMILK HOLDINGS UK LIMITED (SC456413)
- People for AFIMILK HOLDINGS UK LIMITED (SC456413)
- More for AFIMILK HOLDINGS UK LIMITED (SC456413)
| 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) |
|---|---|---|---|
| 20 Aug 2025 | PSC02 | Notification of Afimilk Agricultural Cooperative Ltd as a person with significant control on 19 August 2025 | |
| 19 Aug 2025 | CS01 | Confirmation statement made on 9 August 2025 with no updates | |
| 26 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 27 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
| 27 Aug 2024 | PSC01 | Notification of Elina Gordon as a person with significant control on 13 August 2024 | |
| 27 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 27 August 2024 | |
| 27 Aug 2024 | TM01 | Termination of appointment of Yuval Sovinsky as a director on 13 August 2024 | |
| 29 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 06 Mar 2024 | AP01 | Appointment of Ms Elina Gordon as a director on 31 December 2023 | |
| 05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
| 30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 14 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
| 30 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 15 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
| 31 Mar 2021 | AA | Audited abridged accounts made up to 31 December 2019 | |
| 01 Oct 2020 | AD01 | Registered office address changed from Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 1 October 2020 | |
| 17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
| 27 Sep 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
| 12 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
| 27 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
| 26 Feb 2019 | RT01 | Administrative restoration application | |
| 12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off |