Advanced company searchLink opens in new window

A.F. ORIGINAL LIMITED

Company number 11925806

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 PSC01 Notification of Alexandru-Silviu Popovici as a person with significant control on 6 December 2022
07 Dec 2022 AP01 Appointment of Mr Alexandru-Silviu Popovici as a director on 6 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Dec 2022 TM01 Termination of appointment of Lenuta Fistic as a director on 6 December 2022
06 Dec 2022 PSC07 Cessation of Lenuta Fistic as a person with significant control on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from 19 Turners Hill Cheshunt Waltham Cross EN8 8NJ England to 42 Corporation Road Chelmsford CM1 2AR on 6 December 2022
29 Jun 2022 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 TM01 Termination of appointment of Andrada Florentina Fistic as a director on 5 April 2022
08 Apr 2022 AP01 Appointment of Mrs Lenuta Fistic as a director on 8 April 2022
29 Nov 2021 AA Micro company accounts made up to 30 April 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Jan 2021 AP01 Appointment of Miss Andrada Florentina Fistic as a director on 1 January 2021
06 Jan 2021 TM01 Termination of appointment of Lenuta Fistic as a director on 1 January 2021
09 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 TM01 Termination of appointment of Eugen Fistic as a director on 1 May 2019
01 May 2019 PSC07 Cessation of Eugen Fistic as a person with significant control on 1 May 2019
04 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted