AFR ENTERPRISES LIMITED: Filings
Overview
| Company Name | AFR ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC336733 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AFR ENTERPRISES 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 Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3367330003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC3367330002 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC3367330003, created on Dec 09, 2021 | 6 pages | MR01 | ||||||||||
Notification of Holm Pharm Limited as a person with significant control on Dec 02, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Jennifer Ritchie Gibson Weir as a director on Dec 02, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Pithie Ballantyne as a director on Dec 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen James Fox as a director on Dec 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Blair as a director on Dec 02, 2021 | 1 pages | TM01 | ||||||||||
Cessation of John Pithie Ballantyne as a person with significant control on Dec 02, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen James Fox as a secretary on Dec 02, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 15-17 Main Road Condorrat Cumbernauld G67 4BT to 163 Bath Street Glasgow G2 4SQ on Dec 03, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Stephen Fox as a person with significant control on Dec 02, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew James Blair as a person with significant control on Dec 02, 2021 | 1 pages | PSC07 | ||||||||||
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