AFTERJAM COLLECTIVE LTD

C/O Parker Andrews Ltd 5th Floor The Union Building C/O Parker Andrews Ltd 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusLIQUIDATION
Company No.10365995
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

AFTERJAM COLLECTIVE LTD is an liquidation private limited company with number 10365995. It was incorporated 7 years, 8 months, 4 days ago, on 08 September 2016. The company address is C/O Parker Andrews Ltd 5th Floor The Union Building C/O Parker Andrews Ltd 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-19

Old address: Gorcombe Farm (Top Barns) Thornicombe Blandford Forum Dorset DT11 9AG England

New address: C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-01

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Nathaniel Alan Geoffrey Wilde

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathaniel Alan Geoffrey Wilde

Cessation date: 2022-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: June Helen Wilde

Termination date: 2021-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: Gorcombe Farm (Top Barns) Thornicombe Blandford Forum Dorset DT11 9AG

Old address: The Cottage the Plantation Cropredy Banbury OX17 1PN United Kingdom

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Henry Meaden

Notification date: 2017-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathaniel Alan Geoffrey Wilde

Notification date: 2017-09-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMEG RESOURCES AND ENERGY SOLUTION LIMITED

3 SUNDERLAND MOUN,LONDON,SE23 2PU

Number:11965047
Status:ACTIVE
Category:Private Limited Company

CONCANNON MEDICAL LIMITED

43 WARBLINGTON ROAD,EMSWORTH,PO10 7HG

Number:08930794
Status:ACTIVE
Category:Private Limited Company

E P CARS LTD.

UNIT 45 WAYBRIDGE INDUSTRIAL ESTATE,SALFORD,M50 1DS

Number:07753524
Status:ACTIVE
Category:Private Limited Company

MAIN SOURCE TECHNOLOGIES LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08644068
Status:ACTIVE
Category:Private Limited Company

MIP (NORWICH) LIMITED

ALEXANDRA HOUSE,LEEDS,LS7 2AL

Number:09855453
Status:LIQUIDATION
Category:Private Limited Company

NW1 PHOTOGRAPHIC LTD

1 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:11492548
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