Advanced company searchLink opens in new window

AFRIAG LIMITED

Company number 08661859

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
26 Aug 2016 AD01 Registered office address changed from 202 Strand London United Kingdom WC2R 1DJ to Suite 3B Princes House 38 Jermyn Street London SW1Y6DN on 26 August 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
08 May 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
21 May 2014 TM01 Termination of appointment of Clifford Alexander as a director
21 May 2014 AP01 Appointment of David Anthony Lenigas as a director
27 Aug 2013 TM01 Termination of appointment of Kate Baldwin as a director
27 Aug 2013 AP01 Appointment of Clifford Edward Alexander as a director
23 Aug 2013 CERTNM Company name changed buchanist LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
23 Aug 2013 CONNOT Change of name notice
23 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted