AFREN BLOCK ONE LIMITED

05308518
KINNAIRD HOUSE, 1 PALL MALL EAST LONDON SW1Y 5AU SW1Y 5AU

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Jeremy Allen Whitlock) 1 Buy now
22 Sep 2015 officers Termination of appointment of director (Darra Martin Comyn) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Darra Martin Comyn) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Andrew Steven Olleveant) 2 Buy now
09 Jul 2015 accounts Annual Accounts 12 Buy now
07 Apr 2015 officers Termination of appointment of director (Yann Eric Cherruau) 2 Buy now
07 Apr 2015 officers Appointment of director (Andrew Steven Olleveant) 3 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Appointment of director (Mr Yann Eric Cherruau) 2 Buy now
27 Oct 2014 officers Appointment of director (Mr Jeremy Allen Whitlock) 2 Buy now
27 Oct 2014 officers Termination of appointment of director (Osman Shahenshah) 1 Buy now
23 Jun 2014 accounts Annual Accounts 8 Buy now
03 Jan 2014 officers Termination of appointment of secretary (Shirin Johri) 1 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
06 Feb 2013 officers Change of particulars for director (Dr Osman Shahenshah) 2 Buy now
10 Jan 2013 annual-return Annual Return 16 Buy now
07 Nov 2012 accounts Annual Accounts 8 Buy now
21 Dec 2011 annual-return Annual Return 16 Buy now
07 Sep 2011 accounts Annual Accounts 8 Buy now
17 Feb 2011 officers Appointment of secretary (Mr Elekwachi Ukwu) 1 Buy now
17 Feb 2011 officers Termination of appointment of director (Constantine Ogunbiyi) 1 Buy now
17 Feb 2011 officers Appointment of director (Mr Darra Martin Comyn) 2 Buy now
29 Dec 2010 annual-return Annual Return 15 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
21 Dec 2009 annual-return Annual Return 12 Buy now
31 Oct 2009 accounts Annual Accounts 8 Buy now
26 Feb 2009 officers Director appointed mr constantine afolabi leo ogunbiyi 1 Buy now
07 Jan 2009 annual-return Return made up to 09/12/08; full list of members 3 Buy now
22 Aug 2008 accounts Annual Accounts 10 Buy now
17 Jul 2008 officers Appointment terminated director evert mulder 1 Buy now
31 Jan 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 11 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 3RD floor, kinnaird house 1 pall mall london SW1Y 5AZ 1 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: first floor 50 curzon street london W1J 7UW 1 Buy now
21 Apr 2007 capital Declaration of assistance for shares acquisition 21 Buy now
21 Apr 2007 incorporation Memorandum Articles 5 Buy now
21 Apr 2007 resolution Resolution 1 Buy now
12 Apr 2007 officers New secretary appointed 1 Buy now
12 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 officers Secretary resigned 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
08 Jan 2007 annual-return Return made up to 09/12/06; full list of members 2 Buy now
08 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Oct 2006 accounts Annual Accounts 11 Buy now
16 Oct 2006 accounts Annual Accounts 9 Buy now
16 Oct 2006 accounts Accounting reference date shortened from 31/12/05 to 31/12/04 1 Buy now
23 Feb 2006 auditors Auditors Resignation Company 1 Buy now
05 Jan 2006 auditors Auditors Resignation Company 1 Buy now
03 Jan 2006 annual-return Return made up to 09/12/05; full list of members 7 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: 110 cannon street london EC4N 6AR 1 Buy now
09 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 address Registered office changed on 07/04/05 from: walton house 25 bitlon road rugby CV22 7AG 1 Buy now
07 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
05 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2005 miscellaneous Statement Of Affairs 15 Buy now
24 Mar 2005 capital Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Feb 2005 address Registered office changed on 18/02/05 from: 23 grange close godalming surrey GU7 1XT 1 Buy now
18 Feb 2005 officers New secretary appointed 2 Buy now
18 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2005 officers New director appointed 2 Buy now
15 Dec 2004 officers Secretary resigned 1 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 address Registered office changed on 15/12/04 from: suite 18 folkestone enterprise cen, shearway business park shearway road, folkestone kent CT19 4RH 1 Buy now
09 Dec 2004 incorporation Incorporation Company 12 Buy now