Advanced company searchLink opens in new window

AFREN CI (II) LIMITED

Company number 06510841

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 TM01 Termination of appointment of Jeremy Allen Whitlock as a director on 30 October 2015
22 Sep 2015 TM01 Termination of appointment of Darra Martin Comyn as a director on 1 September 2015
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 21/09/15 for Darra Comyn.
21 Sep 2015 TM01 Termination of appointment of Darra Martin Comyn as a director on 1 September 2015
24 Aug 2015 TM01 Termination of appointment of Andrew Steven Olleveant as a director on 6 August 2015
23 Jul 2015 MA Memorandum and Articles of Association
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jul 2015 AA Full accounts made up to 31 December 2014
08 May 2015 MR01 Registration of charge 065108410002, created on 30 April 2015
13 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
07 Apr 2015 TM01 Termination of appointment of Yann Eric Cherruau as a director on 5 January 2015
07 Apr 2015 AP01 Appointment of Andrew Steven Olleveant as a director on 18 March 2015
28 Oct 2014 AP01 Appointment of Mr Yann Eric Cherruau as a director on 22 October 2014
27 Oct 2014 AP01 Appointment of Mr Jeremy Allen Whitlock as a director on 22 October 2014
27 Oct 2014 TM01 Termination of appointment of Osman Shahenshah as a director on 13 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
27 Mar 2014 CH01 Director's details changed for Dr Osman Shahenshah on 1 March 2014
03 Jan 2014 TM02 Termination of appointment of Shirin Johri as a secretary
30 Jul 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders