- Company Overview for AFTERJAM COLLECTIVE LTD (10365995)
- Filing history for AFTERJAM COLLECTIVE LTD (10365995)
- People for AFTERJAM COLLECTIVE LTD (10365995)
- Insolvency for AFTERJAM COLLECTIVE LTD (10365995)
- More for AFTERJAM COLLECTIVE LTD (10365995)
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) |
---|---|---|---|
15 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
19 Aug 2023 | AD01 | Registered office address changed from Gorcombe Farm (Top Barns) Thornicombe Blandford Forum Dorset DT11 9AG England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 19 August 2023 | |
18 Aug 2023 | LIQ02 | Statement of affairs | |
18 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Feb 2022 | TM01 | Termination of appointment of Nathaniel Alan Geoffrey Wilde as a director on 11 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Nathaniel Alan Geoffrey Wilde as a person with significant control on 11 February 2022 | |
22 Dec 2021 | TM02 | Termination of appointment of June Helen Wilde as a secretary on 22 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
01 Jul 2021 | AD01 | Registered office address changed from The Cottage the Plantation Cropredy Banbury OX17 1PN United Kingdom to Gorcombe Farm (Top Barns) Thornicombe Blandford Forum Dorset DT11 9AG on 1 July 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | PSC01 | Notification of Samuel Henry Meaden as a person with significant control on 12 September 2017 |