- Company Overview for AFTA ELECTRICAL LIMITED (09881626)
- Filing history for AFTA ELECTRICAL LIMITED (09881626)
- People for AFTA ELECTRICAL LIMITED (09881626)
- More for AFTA ELECTRICAL LIMITED (09881626)
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 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
18 Apr 2024 | PSC04 | Change of details for Mr Phillip Cukelj as a person with significant control on 31 January 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Phillip Cukelj on 31 January 2024 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
17 Feb 2023 | PSC01 | Notification of Eva Marie Cukelj as a person with significant control on 1 February 2022 | |
17 Feb 2023 | PSC01 | Notification of Phillip Cukelj as a person with significant control on 1 February 2022 | |
17 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 February 2023 | |
14 Nov 2022 | CH01 | Director's details changed for Mr Phillip Cukelj on 14 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 21 Brisbane Way Colchester CO2 8UG England to Unit 5 Wheatear Industrial Estate Perry Road Witham Essex CM8 3YY on 10 November 2022 | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
01 Mar 2022 | CH01 | Director's details changed for Phillip Cukelj on 1 January 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
31 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
10 Aug 2021 | AD01 | Registered office address changed from Unit 28 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA United Kingdom to 21 Brisbane Way Colchester CO2 8UG on 10 August 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Eva Marie Cukelj as a director on 1 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Unit 28 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 17 March 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates |