AFA PRESS UK LIMITED: Filings
Overview
| Company Name | AFA PRESS UK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04815655 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for AFA PRESS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Alberto Leandro Llaryora as a director on Nov 10, 2017 | 2 pages | AP01 | ||
Termination of appointment of David Pearlman as a director on Nov 10, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2015 | 27 pages | AA | ||
Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL United Kingdom to Elscot House Arcadia Avenue London N3 2JU on Mar 29, 2017 | 1 pages | AD01 | ||
Termination of appointment of Joint Secretarial Services Limited as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 1a Arcade House Temple Fortune London NW11 7TL on Jan 22, 2017 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0