Advanced company searchLink opens in new window

AFTER DARK TECHNICAL LIMITED

Company number 08734759

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2018 DS01 Application to strike the company off the register
17 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
26 Jun 2017 TM01 Termination of appointment of Harry William Agombar as a director on 24 June 2017
26 Jun 2017 PSC07 Cessation of William Philip Thomas Swan as a person with significant control on 24 June 2017
26 Jun 2017 PSC01 Notification of Philip Alan Swan as a person with significant control on 24 June 2017
06 Apr 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
19 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
18 Apr 2015 AA Micro company accounts made up to 31 March 2015
12 Nov 2014 CH01 Director's details changed for Mr Harry Agombar on 12 November 2014
17 Oct 2014 CH01 Director's details changed for Mr Will Swan on 16 October 2014
17 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
08 Jul 2014 AP03 Appointment of Mr Philip Alan Swan as a secretary
08 Jul 2014 AP01 Appointment of Mr Philip Alan Swan as a director
08 Jul 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
16 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted