AFTREEFONDS LIMITED

7 Cross Street 7 Cross Street, Scunthorpe, DN17 4LJ, England
StatusACTIVE
Company No.11786993
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

AFTREEFONDS LIMITED is an active private limited company with number 11786993. It was incorporated 5 years, 4 months, 11 days ago, on 24 January 2019. The company address is 7 Cross Street 7 Cross Street, Scunthorpe, DN17 4LJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: 7 Cross Street Crowle Scunthorpe DN17 4LJ

Change date: 2023-07-11

Old address: 7 Cross Street Crowle Scunthorpe England 7 Cross Street Crowle Scunthorpe Lincolnshire DN17 4LJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: 7 Cross Street Crowle Scunthorpe DN17 4LJ

Change date: 2023-07-11

Old address: Marsh House Shore Road Garthorpe North Lincolnshire DN17 4AF

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerrit De Zinger

Change date: 2022-06-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-23

Psc name: Gerrit De Zinger

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: Marsh House Shore Road Garthorpe Scunthorpe Lincolnshire DN17 4AF England

New address: Marsh House Shore Road Garthorpe North Lincolnshire DN17 4AF

Change date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: 13 Weymouth Crescent Scunthorpe Lincolnshire DN17 1TU England

New address: Marsh House Shore Road Garthorpe Scunthorpe Lincolnshire DN17 4AF

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gerrit De Zinger

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerrit De Zinger

Change date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Geritt De Zinger

Change date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geritt De Zinger

Change date: 2019-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLOWS PROPERTY SERVICES LIMITED

PARKERS COURT SHIPGATE STREET,CHESTER,CH1 1RT

Number:09722872
Status:ACTIVE
Category:Private Limited Company

HAWKINS CAB CO LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07283686
Status:ACTIVE
Category:Private Limited Company

N BRANDON CONSULTING LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:07931634
Status:ACTIVE
Category:Private Limited Company

PARK LEISURE 2000 LIMITED

TUDOR COURT,YORK,YO26 6RS

Number:03352005
Status:ACTIVE
Category:Private Limited Company

RAVEN ORYX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10008240
Status:ACTIVE
Category:Private Limited Company

THE 2 GRUMPYS LIMITED

TOWNSEND FARMHOUSE,RODE,BA11 6NZ

Number:10169642
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