AFRIAG LIMITED

Suite 3b Princes House Suite 3b Princes House, London, SW1Y 6DN, United Kingdom
StatusDISSOLVED
Company No.08661859
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

AFRIAG LIMITED is an dissolved private limited company with number 08661859. It was incorporated 10 years, 9 months, 23 days ago, on 23 August 2013 and it was dissolved 3 years, 2 months, 16 days ago, on 30 March 2021. The company address is Suite 3b Princes House Suite 3b Princes House, London, SW1Y 6DN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Old address: 202 Strand London United Kingdom WC2R 1DJ

New address: Suite 3B Princes House 38 Jermyn Street London SW1Y6DN

Change date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Alexander

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Anthony Lenigas

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clifford Edward Alexander

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buchanist LIMITED\certificate issued on 23/08/13

Documents

View document PDF

Change of name notice

Date: 23 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGV JOBS LIMITED

11-12 TOKENHOUSE YARD,LONDON,EC2R 7AS

Number:11799460
Status:ACTIVE
Category:Private Limited Company

CHIMES HOUSE FREEHOLD LIMITED

COMMERCIAL HOUSE,BROMLEY,BR2 9FL

Number:08972119
Status:ACTIVE
Category:Private Limited Company

KNIGHT & JACKSON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11623763
Status:ACTIVE
Category:Private Limited Company

PORT TENNANT PROPERTIES LTD

130B PORT TENNANT ROAD,SWANSEA,SA1 8JQ

Number:04482235
Status:ACTIVE
Category:Private Limited Company

STAFIKA LTD.

DEPT 1254 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08892723
Status:ACTIVE
Category:Private Limited Company

TFG REFURBISHMENT LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:07256074
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