GLOBAL AFFINITY (EUROPE) LIMITED

The Chapel The Chapel, Witcham Ely, CB6 2LF, Cambridgeshire
StatusDISSOLVED
Company No.05587398
CategoryPrivate Limited Company
Incorporated10 Oct 2005
Age18 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years13 years, 11 months, 26 days

SUMMARY

GLOBAL AFFINITY (EUROPE) LIMITED is an dissolved private limited company with number 05587398. It was incorporated 18 years, 7 months, 10 days ago, on 10 October 2005 and it was dissolved 13 years, 11 months, 26 days ago, on 25 May 2010. The company address is The Chapel The Chapel, Witcham Ely, CB6 2LF, Cambridgeshire.



Company Fillings

Gazette dissolved compulsory

Date: 25 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert johnson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / kevin stoker / 27/09/2007 / HouseName/Number was: , now: 14; Street was: 16 mandeville close, now: edson close; Post Code was: WD17 4SF, now: WD25 7BX; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Capital

Type: 122

Description: S-div 20/02/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 2 high street kingston- upon-thames surrey KT1 1EY

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 28/02/07

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 01 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 01 Mar 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVITY STARS LTD

66 MERE BANK,NORTHWICH,CW9 8NL

Number:10378296
Status:ACTIVE
Category:Private Limited Company

BIR TAT LTD

422-424 HIGH ROAD,LONDON,N17 9JB

Number:09494275
Status:ACTIVE
Category:Private Limited Company

DE LUCAS ENGINEERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08658169
Status:ACTIVE
Category:Private Limited Company

FOUR LINE MEDIA LTD

FLAT 1 EMBASSY LODGE,LONDON,N16 9DH

Number:11538999
Status:ACTIVE
Category:Private Limited Company

II MOTORS LIMITED

UNIT 8-10,BURY,BL9 5EF

Number:11277334
Status:ACTIVE
Category:Private Limited Company

LOLLY CONNER SHOP LTD

46 PORTERFIELD DRIVE,MANCHESTER,M29 8RJ

Number:11225331
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