AFA PRESS UK LIMITED
Status | ACTIVE |
Company No. | 04815655 |
Category | Private Limited Company |
Incorporated | 30 Jun 2003 |
Age | 20 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AFA PRESS UK LIMITED is an active private limited company with number 04815655. It was incorporated 20 years, 11 months, 7 days ago, on 30 June 2003. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 18 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2018
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alberto Leandro Llaryora
Appointment date: 2017-11-10
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pearlman
Termination date: 2017-11-10
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type group
Date: 07 Apr 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-29
Old address: 1a Arcade House Temple Fortune London NW11 7TL United Kingdom
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Termination secretary company with name termination date
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-17
Officer name: Joint Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2017
Action Date: 22 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-22
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE
New address: 1a Arcade House Temple Fortune London NW11 7TL
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Joint Corporate Services Limited
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Roy Neil Arthur
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-27
Officer name: Mr David Pearlman
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type group
Date: 16 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type group
Date: 05 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 21 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type group
Date: 25 Apr 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type group
Date: 12 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 26 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change corporate director company with change date
Date: 12 Jul 2012
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Joint Corporate Services Limited
Change date: 2011-09-19
Documents
Change corporate secretary company with change date
Date: 12 Jul 2012
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-19
Officer name: Joint Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
Change date: 2012-07-12
Documents
Gazette filings brought up to date
Date: 03 Jan 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 02 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type group
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Neil Arthur
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type group
Date: 15 Jun 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type group
Date: 29 Aug 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Gazette filings brought up to date
Date: 18 Apr 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 17 Apr 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; no change of members
Documents
Accounts with accounts type group
Date: 08 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: atlas house, fourth floor 1 king street london EC2V 8AU
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type group
Date: 21 Jul 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type group
Date: 06 Dec 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Some Companies
OWTHORNE MANOR,WITHERNSEA,HU19 2AT
Number: | 07325001 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARJ TRADITIONAL BOAT & COACH PAINTING LTD
40 BEACH ROAD,LIVERPOOL,L21 2PG
Number: | 11677454 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LANGTON PLACE,BURY ST EDMUNDS,IP33 1NE
Number: | 03351612 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G7, THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 10112299 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PILGRIMS WAY,WOKING,GU24 9DQ
Number: | 06056337 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 COLLEGE ROAD,KENT,ME15 6SL
Number: | 05834669 |
Status: | ACTIVE |
Category: | Private Limited Company |