- Company Overview for AFFINITY BUILDING SERVICES LTD (10312232)
- Filing history for AFFINITY BUILDING SERVICES LTD (10312232)
- People for AFFINITY BUILDING SERVICES LTD (10312232)
- More for AFFINITY BUILDING SERVICES LTD (10312232)
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) |
---|---|---|---|
20 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA01 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
19 Apr 2021 | PSC01 | Notification of Robert-Alexandru Borcan as a person with significant control on 12 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Robert-Alexandru Borcan as a director on 12 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
15 Apr 2021 | AD01 | Registered office address changed from 36 Beech Avenue Brentwood CM13 2DX England to 72 Overton Drive Romford RM6 4DX on 15 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Cezar Suciu as a director on 12 April 2021 | |
15 Apr 2021 | PSC07 | Cessation of Cezar Suciu as a person with significant control on 12 April 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
01 Aug 2019 | TM02 | Termination of appointment of Constantin Victor Simeria as a secretary on 25 July 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2018
|
|
01 Oct 2018 | AP03 | Appointment of Mr Constantin Victor Simeria as a secretary on 25 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
06 Aug 2018 | PSC01 | Notification of Cezar Suciu as a person with significant control on 4 June 2018 | |
03 Aug 2018 | PSC07 | Cessation of Mark Derwin as a person with significant control on 4 June 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 66 st. Andrews Park Tarragon Road Maidstone Kent ME16 0WD England to 36 Beech Avenue Brentwood CM13 2DX on 18 July 2018 |