Advanced company searchLink opens in new window

AFLINKS HOLDINGS UK LIMITED

Company number SC706442

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)
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 PSC04 Change of details for Mr Buya Saar as a person with significant control on 4 January 2023
09 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with updates
09 Feb 2023 PSC07 Cessation of Baboucarr Sowe Musa as a person with significant control on 4 January 2023
09 Feb 2023 TM01 Termination of appointment of Baboucarr Sowe Musa as a director on 4 January 2023
28 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with updates
28 Jun 2022 PSC01 Notification of Buya Saar as a person with significant control on 1 May 2022
28 Jun 2022 PSC04 Change of details for Mr Baboucarr Sowe Musa as a person with significant control on 1 May 2022
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 2
28 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with updates
28 Jun 2022 AP01 Appointment of Mr Buya Saar as a director on 11 August 2021
28 Jun 2022 PSC07 Cessation of Buya Saar as a person with significant control on 29 April 2022
28 Jun 2022 TM01 Termination of appointment of Buya Saar as a director on 1 March 2022
28 Jun 2022 PSC01 Notification of Baboucarr Sowe Musa as a person with significant control on 1 March 2022
28 Jun 2022 AP01 Appointment of Mr Baboucarr Sowe Musa as a director on 1 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
09 May 2022 AD01 Registered office address changed from , 176 Hillside Road, Glasgow, G43 1BT, Scotland to 167 Hillside Road Glasgow G43 1BT on 9 May 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
06 May 2022 PSC07 Cessation of Geoffrey Nduru Nduru as a person with significant control on 29 April 2022
06 May 2022 PSC01 Notification of Buya Saar as a person with significant control on 29 April 2022
06 May 2022 TM01 Termination of appointment of Geoffrey Nduru Nduru as a director on 29 April 2022
06 May 2022 AD01 Registered office address changed from , 3/1 323 Kennedy Street, Glasgow, G4 0PR, Scotland to 167 Hillside Road Glasgow G43 1BT on 6 May 2022
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
11 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted