- Company Overview for AFLINKS HOLDINGS UK LIMITED (SC706442)
- Filing history for AFLINKS HOLDINGS UK LIMITED (SC706442)
- People for AFLINKS HOLDINGS UK LIMITED (SC706442)
- Registers for AFLINKS HOLDINGS UK LIMITED (SC706442)
- More for AFLINKS HOLDINGS UK LIMITED (SC706442)
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
|
|
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
|