AFL HOLDINGS LIMITED

05019688
THE PORTER BUILDING 4TH FLOOR 1 BRUNEL WAY SLOUGH SL1 1FQ

Documents

Documents
Date Category Description Pages
22 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 accounts Annual Accounts 3 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 3 Buy now
15 Feb 2022 accounts Annual Accounts 3 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2021 accounts Annual Accounts 3 Buy now
21 Feb 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2020 officers Termination of appointment of director (Fagan Daphne) 1 Buy now
11 Nov 2020 officers Appointment of director (Mrs Mary Teresa Daphne Fagan) 2 Buy now
04 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2020 officers Change of particulars for secretary (Mrs Daphne Mary Theresa Fagan) 1 Buy now
25 Jun 2020 accounts Annual Accounts 3 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
07 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 6 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 3 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 3 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
07 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for director (Fagan Daphne) 2 Buy now
25 Nov 2009 accounts Annual Accounts 6 Buy now
20 Feb 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
20 Feb 2009 officers Director's change of particulars / fagan daphne / 20/01/2008 1 Buy now
20 Feb 2009 officers Secretary's change of particulars / daphne fagan / 20/01/2008 1 Buy now
15 Sep 2008 capital Ad 19/08/08\gbp si 9900@1=9900\gbp ic 100/10000\ 2 Buy now
09 Sep 2008 capital Nc inc already adjusted 19/08/08 1 Buy now
09 Sep 2008 resolution Resolution 1 Buy now
09 Sep 2008 accounts Annual Accounts 6 Buy now
25 Mar 2008 officers Appointment terminated director richard fagan 1 Buy now
18 Mar 2008 annual-return Return made up to 19/01/08; change of members 8 Buy now
18 Mar 2008 officers Appointment terminated director william kearney 1 Buy now
18 Mar 2008 officers Appointment terminated director richard fagan 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from, first floor, 466 bath road, slough, berkshire, SL1 6BB 1 Buy now
11 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 accounts Annual Accounts 3 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: autodex house, grays place, slough, berkshire SL2 5AF 1 Buy now
26 Feb 2007 annual-return Return made up to 19/01/07; full list of members 8 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
31 Jan 2006 annual-return Return made up to 19/01/06; full list of members 8 Buy now
23 Nov 2005 accounts Annual Accounts 2 Buy now
23 Nov 2005 resolution Resolution 1 Buy now
17 Feb 2005 annual-return Return made up to 19/01/05; full list of members 7 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
28 Jan 2005 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 capital Ad 20/01/04--------- £ si 96@1=96 £ ic 4/100 2 Buy now
08 Dec 2004 capital Ad 20/01/04--------- £ si 3@1=3 £ ic 1/4 2 Buy now
29 Nov 2004 officers New secretary appointed 2 Buy now
21 Apr 2004 officers Secretary resigned 1 Buy now
27 Mar 2004 address Registered office changed on 27/03/04 from: george davies solicitors, 68 fountain street, manchester, greater manchester M2 2FB 1 Buy now
19 Jan 2004 incorporation Incorporation Company 24 Buy now