AFFILIATE ADVISORS LTD

C/O BEGBIES TRAYNOR (CENTRAL) LLP C/O BEGBIES TRAYNOR (CENTRAL) LLP, Southampton, SO14 3TJ, Hampshire
StatusDISSOLVED
Company No.05506478
CategoryPrivate Limited Company
Incorporated12 Jul 2005
Age18 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution27 Sep 2023
Years8 months, 18 days

SUMMARY

AFFILIATE ADVISORS LTD is an dissolved private limited company with number 05506478. It was incorporated 18 years, 11 months, 3 days ago, on 12 July 2005 and it was dissolved 8 months, 18 days ago, on 27 September 2023. The company address is C/O BEGBIES TRAYNOR (CENTRAL) LLP C/O BEGBIES TRAYNOR (CENTRAL) LLP, Southampton, SO14 3TJ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Address

Type: AD01

New address: 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ

Change date: 2022-03-12

Old address: The Homestead, Bullbeggars Lane Horsell Woking Surrey GU21 4SQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parisa Nicole Pell

Termination date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew David Pell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Parisa Nicole Pell

Appointment date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mansoureh Pell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital sicav (uk) LIMITED\certificate issued on 27/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUSION ELECTRICAL & BUILDING SERVICES ENGINEERING LTD

37-39 BRIDGE STREET,MERTHYR TYDFIL,CF48 4DX

Number:08374942
Status:ACTIVE
Category:Private Limited Company

INTEGRITY SURVEYING LTD

43 ALDERTON DRIVE,WOLVERHAMPTON,WV3 7JX

Number:09296119
Status:ACTIVE
Category:Private Limited Company

METALCRAFT CORNWALL LTD

UNIT 40,PENRYN,TR10 9EP

Number:07159745
Status:ACTIVE
Category:Private Limited Company

NOESIS INFORMATICA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07490070
Status:ACTIVE
Category:Private Limited Company

RAJ SENGUPTA LTD

OVERSTREAM,PORLOCK,TA24 8QJ

Number:07893724
Status:ACTIVE
Category:Private Limited Company

REDCASTLE LIMITED

COLEGRAVE HOUSE,LONDON,W1T 3NL

Number:03194733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source