AFFINITY GLOBAL ADVISERS LIMITED: Filings
Overview
| Company Name | AFFINITY GLOBAL ADVISERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08129293 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AFFINITY GLOBAL ADVISERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 29, 2018 to Mar 28, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sebastian Victor Whitton as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street London W1U 6RP on Sep 24, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert David Whitton as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2016 to Mar 29, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Mark Rowland Felton as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sebastian Victor Whitton as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sukjiven Whitton as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert David Whitton as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Leytonstone House Leytonstone London E11 1GA to 13 David Mews London W1U 6EQ on Sep 23, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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