AFIYA CONSULTANTS LIMITED

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG
StatusDISSOLVED
Company No.08648992
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 15 days

SUMMARY

AFIYA CONSULTANTS LIMITED is an dissolved private limited company with number 08648992. It was incorporated 10 years, 9 months, 4 days ago, on 13 August 2013 and it was dissolved 4 months, 15 days ago, on 02 January 2024. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2022

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Annette Alcock

Change date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Ms Annette Alcock

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Ms Annette Alcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Old address: 13 Station Road London N3 2SB

Change date: 2015-03-10

New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annette Alcock

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annette Alcock

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2013

Action Date: 13 Aug 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-08-13

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALUMROSE LIMITED

MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP

Number:01662345
Status:ACTIVE
Category:Private Limited Company

EFCGK LIMITED

91A HITCHEN HATCH LANE,SEVENOAKS,TN13 3BD

Number:11779242
Status:ACTIVE
Category:Private Limited Company

HD SKIN LTD

72 WHITE LEE ROAD,BATLEY,WF17 8AF

Number:10155701
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL (CHURCHILL) GP 1 LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:11460502
Status:ACTIVE
Category:Private Limited Company

MEGMOO HOLDINGS LIMITED

668 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5FS

Number:10174819
Status:ACTIVE
Category:Private Limited Company

ROD MCKINNON CONSULTANCY LTD

THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD

Number:SC367087
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