Advanced company searchLink opens in new window

AFFINIBOX HOLDINGS, LTD

Company number 10057367

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
05 Oct 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 AA Full accounts made up to 31 December 2019
25 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
13 Oct 2020 TM01 Termination of appointment of Axel Schmidt as a director on 6 October 2020
22 Jun 2020 RP04TM01 Second filing for the termination of Nigel James Mortimer as a director
22 Jun 2020 RP04TM02 Second filing for the termination of Margaret Price as a secretary
22 Jun 2020 RP04AP03 Second filing for the appointment of Toby Anthony Mills as a secretary
22 Jun 2020 RP04AP01 Second filing for the appointment of Dominic James Kirby as a director
22 Jun 2020 RP04AP01 Second filing for the appointment of Darren Argyle as a director
04 Jun 2020 CH01 Director's details changed for Axel Schmidt on 8 May 2019
04 Jun 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
18 May 2020 CH01 Director's details changed for Axel Schmidt on 15 September 2018
05 May 2020 PSC02 Notification of Argo International Holdings Limited as a person with significant control on 6 April 2016
12 Mar 2020 AP01 Appointment of Mr Dominic James Kirby as a director on 17 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2020.
12 Mar 2020 AP03 Appointment of Mr Toby Anthoney Mills as a secretary on 17 December 2019
  • ANNOTATION Clarification a second filed AP03 was registered on 22/06/2020.
12 Mar 2020 AP01 Appointment of Mr Darren Argyle as a director on 17 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2020.
12 Mar 2020 TM01 Termination of appointment of Nigel James Mortimer as a director on 17 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 22/06/2020.
12 Mar 2020 TM02 Termination of appointment of Margaret Price as a secretary on 17 December 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 22/06/2020.
25 Feb 2020 AD01 Registered office address changed from , 1 Fen Court, London, Ecm 5Bn to 1 Fen Court London EC3M 5BN on 25 February 2020
09 Sep 2019 TM01 Termination of appointment of Stuart John Boyne as a director on 30 April 2017
26 Jun 2019 AA Full accounts made up to 31 December 2018
08 May 2019 AD01 Registered office address changed from , Exchequer Court 33 st Mary Axe, London, EC3A 8AA, United Kingdom to 1 Fen Court London EC3M 5BN on 8 May 2019