Advanced company searchLink opens in new window

AFA PRESS UK LIMITED

Company number 04815655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 AP01 Appointment of Mr Alberto Leandro Llaryora as a director on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of David Pearlman as a director on 10 November 2017
05 Sep 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Apr 2017 AA Group of companies' accounts made up to 31 December 2015
29 Mar 2017 AD01 Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 29 March 2017
20 Feb 2017 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017
22 Jan 2017 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 1a Arcade House Temple Fortune London NW11 7TL on 22 January 2017
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off