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

AFP 2015-2 Limited

Documents

Total Documents18
Total Pages84

Filing History

3 October 2017First Gazette notice for voluntary strike-off
20 September 2017Application to strike the company off the register
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
30 January 2017Confirmation statement made on 27 January 2017 with updates
12 October 2016Satisfaction of charge 094078940001 in full
9 October 2016Full accounts made up to 31 December 2015
22 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
21 December 2015Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX on 21 December 2015
1 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
11 August 2015Registration of charge 094078940001, created on 31 July 2015
28 May 2015Termination of appointment of Juan Carlos Gil as a director on 22 May 2015
6 March 2015Director's details changed for Mr Christoph Wider on 10 February 2015
6 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015
4 March 2015Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE
4 March 2015Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE
25 February 2015Appointment of Mr Juan Carlos Gil as a director on 18 February 2015
25 February 2015Appointment of Mr Ernst Buetler as a director on 18 February 2015
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing