AFIW LIMITED

Unit 14 Long Acres Park Unit 14 Long Acres Park, Lingfield, RH7 6LE, Surrey, England
StatusDISSOLVED
Company No.07244572
CategoryPrivate Limited Company
Incorporated06 May 2010
Age14 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 8 months, 10 days

SUMMARY

AFIW LIMITED is an dissolved private limited company with number 07244572. It was incorporated 14 years, 1 month, 12 days ago, on 06 May 2010 and it was dissolved 4 years, 8 months, 10 days ago, on 08 October 2019. The company address is Unit 14 Long Acres Park Unit 14 Long Acres Park, Lingfield, RH7 6LE, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2018

Action Date: 05 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imre Keresztes

Cessation date: 2018-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-09

Officer name: Ms Marta Fogarasi

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jozsef Molnar

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Ms Ildiko Salamon

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imrene Keresztes

Termination date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imre Keresztes

Termination date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2018

Action Date: 05 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 05 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 05 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: Unit 14 Newchapel Road Long Acres Park Lingfield Surrey RH7 6LE England

New address: Unit 14 Long Acres Park Newchapel Road Lingfield Surrey RH7 6LE

Change date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

Old address: Unit 14 Newchapel Road Long Acres Park Lingfield Surrey RH7 6LE England

New address: Unit 14 Long Acres Park Newchapel Road Lingfield Surrey RH7 6LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

New address: Unit 14 Long Acres Park Newchapel Road Lingfield Surrey RH7 6LE

Old address: First Floor Unit 3 Temple Place 247 the Broadway London SW19 1SD

Change date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imre Keresztes

Change date: 2010-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2015

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-06

Officer name: Mrs Imrene Keresztes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 05 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imre Keresztes

Change date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 05 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Imrene Keresztes

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 05 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Old address: First Floor Unit 3 Temple Place 247 the Broadway London SW19 1SD United Kingdom

Change date: 2012-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: First Floor Unit 3 Temple Place 247 the Broadway, London SW19 1SD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Old address: First Floor Unit 3 Temple Place, 247 the Broadway, London SW19 1SD United Kingdom

Change date: 2012-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Old address: Flat 3 Harbour Lodge 375 Kingsway Hove East Sussex BN3 4QD England

Change date: 2012-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Imrene Keresztes

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imre Keresztes

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 05 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2012

Action Date: 05 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imre Keresztes

Change date: 2011-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Mrs Imrene Keresztes

Documents

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLEX H LIMITED

TOKEN HOUSE,LONDON,EC2R 7AS

Number:03919693
Status:ACTIVE
Category:Private Limited Company

CLEAN-DESK SOFTWARE CONSULTANCY LIMITED

21 ALEXANDRA ROAD,SHIPLEY,BD18 3ER

Number:11331794
Status:ACTIVE
Category:Private Limited Company

EVERY ELECTRICAL LIMITED

STAG HOUSE,WOTTON UNDER EDGE,GL12 7AD

Number:09343501
Status:ACTIVE
Category:Private Limited Company

EVERYTHING BAGELS LTD

NEXUS HOUSE 139 HIGH STREET,NORTH SOMERSET,BS20 6PY

Number:08801244
Status:ACTIVE
Category:Private Limited Company

FALLOWS GREEN LIMITED

7 FALLOWS GREEN,HARPENDEN,AL5 4HD

Number:04000105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SITESEEN INSPECTIONS LIMITED

4 CHAPEL HOUSE,WAREHAM,BH20 4HD

Number:11761615
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