- Company Overview for AFFILISEARCH LTD (07567475)
- Filing history for AFFILISEARCH LTD (07567475)
- People for AFFILISEARCH LTD (07567475)
- More for AFFILISEARCH LTD (07567475)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 47 Springfield Crescent Kirk Smeaton Pontefrect WF8 3LE on 28 November 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 May 2017 | AP03 | Appointment of Sarah Louise Hunter as a secretary on 31 March 2017 | |
14 May 2017 | TM01 | Termination of appointment of Chodak Hunter as a director on 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mrs Sarah Louise Hunter on 20 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Chodak Hunter on 20 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 August 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mrs Sarah Hunter on 27 June 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 7 July 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Barnsley Digital Media Centre County Way Barnsley South Yorkshire S70 2JW United Kingdom on 7 August 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
20 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |