AF TRUST COMPANY - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-08-01 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-01 View Report
Insolvency. Brought down date: 2022-05-18. 2022-07-04 View Report
Resolution. Description: Resolutions. 2021-06-10 View Report
Address. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Old address: 36 Church End Lane Tilehurst Reading Berkshire RG30 4UU. Change date: 2021-06-08. 2021-06-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-06-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Change account reference date company previous extended. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type small. 2019-05-22 View Report
Accounts. Change account reference date company previous shortened. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Persons with significant control. Notification date: 2018-06-20. Psc name: Paul David Welch. 2018-07-03 View Report
Officers. Appointment date: 2018-06-20. Officer name: Mr Paul David Welch. 2018-07-03 View Report
Officers. Officer name: Martin Wynne-Jones. Termination date: 2018-06-20. 2018-07-03 View Report
Persons with significant control. Psc name: Martin Wynne-Jones. Cessation date: 2018-06-20. 2018-07-03 View Report
Accounts. Accounts type small. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Officers. Termination date: 2017-10-06. Officer name: Carol Angela Brigitta Wright. 2017-10-10 View Report
Persons with significant control. Psc name: Carol Wright. Cessation date: 2017-10-06. 2017-10-10 View Report
Persons with significant control. Psc name: Samantha Foley. Notification date: 2017-05-25. 2017-09-22 View Report
Officers. Appointment date: 2017-05-25. Officer name: Ms Samantha Jane Foley. 2017-09-22 View Report
Accounts. Accounts type full. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type full. 2015-12-30 View Report
Annual return. With made up date no member list. 2015-11-18 View Report
Accounts. Accounts type full. 2015-03-10 View Report
Annual return. With made up date no member list. 2014-10-31 View Report
Accounts. Accounts type full. 2014-03-05 View Report
Mortgage. Charge number: 1. 2014-01-13 View Report
Annual return. With made up date no member list. 2013-12-09 View Report
Officers. Officer name: Mrs Carol Angela Brigitta Wright. 2013-09-02 View Report
Officers. Officer name: David Leah. 2013-09-02 View Report
Accounts. Accounts type full. 2013-05-02 View Report
Officers. Officer name: David Savage. 2013-04-17 View Report
Annual return. With made up date no member list. 2013-01-02 View Report
Officers. Officer name: Mr Andrew Connolly. 2013-01-02 View Report
Officers. Officer name: Jeremy Lindley. 2013-01-02 View Report
Accounts. Accounts type full. 2012-04-27 View Report
Officers. Change date: 2012-03-26. Officer name: Paul David Welch. 2012-03-26 View Report
Officers. Officer name: Andrew Murphy. 2012-03-26 View Report
Address. Old address: 34 Chapel Street Thatcham Berkshire RG18 4QL. Change date: 2012-01-03. 2012-01-03 View Report
Annual return. With made up date no member list. 2011-12-07 View Report
Auditors. Auditors resignation company. 2011-05-11 View Report
Accounts. Accounts type full. 2011-05-03 View Report
Annual return. With made up date no member list. 2010-12-21 View Report
Officers. Officer name: Jean Strudley. 2010-12-21 View Report
Accounts. Accounts type full. 2010-04-30 View Report