AFK RECRUITMENT LTD

11928439 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11928439
CategoryPrivate Limited Company
Incorporated05 Apr 2019
Age5 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 8 days

SUMMARY

AFK RECRUITMENT LTD is an dissolved private limited company with number 11928439. It was incorporated 5 years, 1 month, 16 days ago, on 05 April 2019 and it was dissolved 3 months, 8 days ago, on 13 February 2024. The company address is 11928439 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: RP05

Change date: 2023-11-14

Default address: PO Box 4385, 11928439 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leigh Anne Martinez

Change date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: 162 Bradley Road Luton LU4 0AR England

New address: 1 Concourse Way Sheffield S1 2BJ

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mrs Leigh Anne Martinez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: 941 Uxbridge Road Uxbridge UB10 0NJ England

New address: 162 Bradley Road Luton LU4 0AR

Change date: 2021-06-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mrs Leigh Anne Martinez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: 120 Bark Street 6th and 7th Floor Bolton BL1 2AX England

Change date: 2020-03-04

New address: 941 Uxbridge Road Uxbridge UB10 0NJ

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leigh Anne Martinez

Notification date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leigh Anne Martinez

Appointment date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Badam Sher

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Badam Sher

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Badam Sher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

New address: 120 Bark Street 6th and 7th Floor Bolton BL1 2AX

Change date: 2019-05-21

Old address: Flat 2 53 st. Peters Road Handsworth Birmingham B20 3RP England

Documents

View document PDF

Incorporation company

Date: 05 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08661329
Status:ACTIVE
Category:Private Limited Company

FLIGHT ASSOCIATES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL024333
Status:ACTIVE
Category:Limited Partnership

JOHN HEMINGWAY CONSULTING LIMITED

FLAT 12,,DUNBLANE,FK15 9FG

Number:SC508962
Status:ACTIVE
Category:Private Limited Company

MOY HOMES LIMITED

20 SUNNINGDALE CLOSE,STANMORE,HA7 3QL

Number:05929881
Status:ACTIVE
Category:Private Limited Company

PAVILION ADMIN SERVICES LTD

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,LEEDS,LS28 6NB

Number:09047374
Status:ACTIVE
Category:Private Limited Company

THE FALKLANDS MARITIME HERITAGE TRUST

47 CASTLE STREET,READING,RG1 7SR

Number:09250869
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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