Advanced company searchLink opens in new window

AFFINITY BARS & RESTAURANTS LIMITED

Company number 08105952

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 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 June 2022
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 27 June 2021
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
22 Jul 2019 600 Appointment of a voluntary liquidator
19 Jul 2019 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 19 July 2019
18 Jul 2019 LIQ02 Statement of affairs
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2019 CS01 Confirmation statement made on 14 June 2018 with updates
27 Mar 2019 RT01 Administrative restoration application
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 PSC01 Notification of Richard John Fulford-Smith as a person with significant control on 6 April 2016
08 Sep 2017 PSC01 Notification of Simon Patrick Wainwright as a person with significant control on 6 April 2016
08 Sep 2017 CS01 Confirmation statement made on 14 June 2017 with updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 TM01 Termination of appointment of James Fergus Chisholm Mclean as a director on 30 September 2016
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015