- Company Overview for AFGO LTD (SC463696)
- Filing history for AFGO LTD (SC463696)
- People for AFGO LTD (SC463696)
- More for AFGO LTD (SC463696)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2022 | DS01 | Application to strike the company off the register | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Mar 2022 | AD01 | Registered office address changed from Unit 4 the Boathouse Silversands Hawkcraig Road Aberdour Fife KY3 0TZ to 22 Fortharfield Freuchie Cupar Fife KY15 7JJ on 30 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Pamela May Drummond as a director on 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mrs Pamela May Dummond on 5 December 2014 | |
05 Dec 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
14 Jan 2014 | AP01 | Appointment of Mrs Pamela May Dummond as a director | |
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|