AMERICAN FRANCHISE MARKETING LIMITED
Company number 08886552
- Company Overview for AMERICAN FRANCHISE MARKETING LIMITED (08886552)
- Filing history for AMERICAN FRANCHISE MARKETING LIMITED (08886552)
- People for AMERICAN FRANCHISE MARKETING LIMITED (08886552)
- More for AMERICAN FRANCHISE MARKETING LIMITED (08886552)
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) |
---|---|---|---|
24 Apr 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
02 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
28 Sep 2020 | DS02 | Withdraw the company strike off application | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2020 | DS01 | Application to strike the company off the register | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
24 Jun 2019 | AP03 | Appointment of Michael Keith Modina as a secretary on 14 June 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 14 August 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Thomas Ballan as a director on 19 July 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 14 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 2 September 2016 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |