Advanced company searchLink opens in new window

AFFILISEARCH LTD

Company number 07567475

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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