Download leads from Nexok and grow your business. Find out more

Affilia Limited

Documents

Total Documents46
Total Pages127

Filing History

24 March 2020Final Gazette dissolved following liquidation
8 May 2014Dissolution deferment
8 May 2014Dissolution deferment
5 July 2013Dissolution deferment
5 July 2013Completion of winding up
5 July 2013Dissolution deferment
5 July 2013Completion of winding up
26 April 2012Order of court to wind up
26 April 2012Order of court to wind up
13 April 2012Order of court - restore and wind up
13 April 2012Order of court - restore and wind up
19 July 2011Final Gazette dissolved via compulsory strike-off
19 July 2011Final Gazette dissolved via compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
7 April 2010Director's details changed for Amandeep Dhaliwal on 7 April 2010
7 April 2010Director's details changed for Amandeep Dhaliwal on 7 April 2010
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
7 April 2010Director's details changed for Amandeep Dhaliwal on 7 April 2010
30 September 2009Total exemption small company accounts made up to 31 March 2009
30 September 2009Total exemption small company accounts made up to 31 March 2009
3 April 2009Return made up to 30/03/09; full list of members
3 April 2009Appointment terminated secretary parvinder sidhu
3 April 2009Appointment terminated secretary parvinder sidhu
3 April 2009Return made up to 30/03/09; full list of members
29 January 2009Total exemption small company accounts made up to 31 March 2008
29 January 2009Total exemption small company accounts made up to 31 March 2008
2 May 2008Return made up to 30/03/08; full list of members
2 May 2008Return made up to 30/03/08; full list of members
11 February 2008New secretary appointed
11 February 2008Registered office changed on 11/02/08 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR
11 February 2008Secretary resigned
11 February 2008Registered office changed on 11/02/08 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR
11 February 2008New secretary appointed
11 February 2008Director resigned
11 February 2008Director resigned
11 February 2008New director appointed
11 February 2008Secretary resigned
11 February 2008New director appointed
3 July 2007Total exemption small company accounts made up to 31 March 2007
3 July 2007Total exemption small company accounts made up to 31 March 2007
30 March 2007Return made up to 30/03/07; full list of members
30 March 2007Return made up to 30/03/07; full list of members
30 March 2006Incorporation
30 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing