Advanced company searchLink opens in new window

AFTERJAM COLLECTIVE LTD

Company number 10365995

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-04
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
  • GBP 120
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
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