AFS BISH LIMITED

Suite 313 Olympic House Suite 313 Olympic House, Ilford, IG1 1BA, England
StatusDISSOLVED
Company No.10876113
CategoryPrivate Limited Company
Incorporated20 Jul 2017
Age6 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 24 days

SUMMARY

AFS BISH LIMITED is an dissolved private limited company with number 10876113. It was incorporated 6 years, 10 months, 18 days ago, on 20 July 2017 and it was dissolved 1 year, 8 months, 24 days ago, on 13 September 2022. The company address is Suite 313 Olympic House Suite 313 Olympic House, Ilford, IG1 1BA, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 106 High Street Brentwood CM14 4AP England

New address: Suite 313 Olympic House 28-42 Clements Road Ilford IG1 1BA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Forhad Hossain

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Muhammad Forhad Hossain

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Old address: First Floor 13 Clements Court Clements Lane Ilford IG1 2QY England

Change date: 2019-01-08

New address: 106 High Street Brentwood CM14 4AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

New address: First Floor 13 Clements Court Clements Lane Ilford IG1 2QY

Change date: 2018-06-06

Old address: 6 Western Road Billericay CM12 9DZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: 6 Western Road Billericay CM12 9DZ

Change date: 2018-05-21

Old address: First Floor, 13 Clements Court Clements Lane Ilford IG1 2QY England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-26

Psc name: Afs Food Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Afs Food Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: The Basement, Goodmayes House 45-49 Goodmayes Road Ilford IG3 9UF United Kingdom

New address: First Floor, 13 Clements Court Clements Lane Ilford IG1 2QY

Change date: 2017-12-21

Documents

View document PDF

Incorporation company

Date: 20 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC EXCHANGE LIMITED(THE)

THE BALTIC EXCHANGE,LONDON,EC3A 8BH

Number:00064795
Status:ACTIVE
Category:Private Limited Company

JM TRACKS LTD

591 LONDON ROAD,SUTTON,SM3 9AG

Number:11742192
Status:ACTIVE
Category:Private Limited Company

KALEO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11479541
Status:ACTIVE
Category:Private Limited Company

LARCHBANK GARAGE DOORS LIMITED

183 WINDERMERE AVENUE,WARWICKSHIRE,CV11 6HW

Number:05857682
Status:ACTIVE
Category:Private Limited Company

TANDEM INFO LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:09461382
Status:ACTIVE
Category:Private Limited Company

THE GARDEN IVY LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:09814599
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