AFFINITY GOVERNANCE LIMITED

Clint Mill Clint Mill, Penrith, CA11 7HW, United Kingdom
StatusDISSOLVED
Company No.08440969
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 20 days

SUMMARY

AFFINITY GOVERNANCE LIMITED is an dissolved private limited company with number 08440969. It was incorporated 11 years, 3 months, 4 days ago, on 12 March 2013 and it was dissolved 2 years, 1 month, 20 days ago, on 26 April 2022. The company address is Clint Mill Clint Mill, Penrith, CA11 7HW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Timothy George Woodward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW

New address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy George Woodward

Change date: 2013-04-01

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09528382
Status:ACTIVE
Category:Private Limited Company

FIVE STAR NAILS AKP LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11328003
Status:ACTIVE
Category:Private Limited Company

LAND INSTRUMENTS INTERNATIONAL LIMITED

2 NEW STAR ROAD,LEICESTERSHIRE,LE4 9JQ

Number:01659383
Status:ACTIVE
Category:Private Limited Company

MOUNTJOY WIND LTD

1 DAVIES ROAD,OMAGH,BT78 4NH

Number:NI611506
Status:ACTIVE
Category:Private Limited Company

RED ROVER LTD

P M B TAXATION SERVICES,GLASGOW,G74 4LZ

Number:SC586483
Status:ACTIVE
Category:Private Limited Company

REEDON PARTNERSHIP LLP

22 WEST MAIN STREET,DARVEL,KA17 0AQ

Number:SO300808
Status:ACTIVE
Category:Limited Liability Partnership

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