-
AFIMILK HOLDINGS UK LIMITED - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
Company Information
- Company registration number
- SC456413
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- G2 4JR
- Scotland 272 Bath Street, Glasgow, G2 4JR, Scotland UK
Management
- Managing Directors
- SOVINSKY, Yuval
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-09
- Dissolved on
- 2019-02-12
- SIC/NACE
- 70100
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- SILENT HERDSMAN HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-08-23
- Last Date: 2023-08-09
-
AFIMILK HOLDINGS UK LIMITED Company Description
- AFIMILK HOLDINGS UK LIMITED is a ltd registered in United Kingdom with the Company reg no SC456413. Its current trading status is "live". It was registered 2013-08-09. It was previously called SILENT HERDSMAN HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director It can be contacted at 272 Bath Street .
Get AFIMILK HOLDINGS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Afimilk Holdings Uk Limited - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
- 2013-08-09
Did you know? kompany provides original and official company documents for AFIMILK HOLDINGS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-03-05) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-08-13) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-30) - AA
-
confirmation-statement-with-no-updates (2022-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audited-abridged (2021-03-31) - AA
-
confirmation-statement-with-no-updates (2021-08-15) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-01) - AD01
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audited-abridged (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
-
accounts-with-accounts-type-full (2019-02-27) - AA
-
administrative-restoration-company (2019-02-26) - RT01
-
gazette-dissolved-compulsory (2019-02-12) - GAZ2
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-11-27) - GAZ1
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
keyboard_arrow_right 2017
-
legacy (2017-01-13) - RP04CS01
-
capital-name-of-class-of-shares (2017-01-30) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-25) - AD01
-
termination-director-company-with-name-termination-date (2017-09-21) - TM01
-
resolution (2017-01-30) - RESOLUTIONS
-
accounts-with-accounts-type-small (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-09-21) - CS01
keyboard_arrow_right 2016
-
resolution (2016-02-02) - RESOLUTIONS
-
legacy (2016-10-17) - CS01
-
accounts-with-accounts-type-small (2016-06-20) - AA
-
certificate-change-of-name-company (2016-04-01) - CERTNM
-
resolution (2016-04-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-02-17) - AP01
-
termination-director-company-with-name-termination-date (2016-02-17) - TM01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-16) - SH01
-
resolution (2015-12-01) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-07-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
resolution (2015-06-10) - RESOLUTIONS
-
resolution (2015-06-30) - RESOLUTIONS
-
capital-allotment-shares (2015-06-30) - SH01
-
capital-allotment-shares (2015-05-11) - SH01
-
resolution (2015-04-28) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-02-06) - AP01
-
capital-allotment-shares (2015-01-13) - SH01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-03-24) - AD01
-
appoint-person-director-company-with-name-date (2014-09-05) - AP01
-
termination-director-company-with-name-termination-date (2014-09-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
resolution (2014-12-31) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-11-03) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-09-03) - AD01
-
termination-secretary-company-with-name (2013-09-03) - TM02
-
termination-director-company-with-name (2013-09-03) - TM01
-
appoint-person-director-company-with-name (2013-09-03) - AP01
-
appoint-person-director-company-with-name (2013-09-26) - AP01
-
change-account-reference-date-company-current-extended (2013-09-26) - AA01
-
resolution (2013-10-14) - RESOLUTIONS
-
capital-allotment-shares (2013-10-14) - SH01
-
capital-alter-shares-subdivision (2013-10-14) - SH02
-
capital-cancellation-shares (2013-10-14) - SH06
-
resolution (2013-08-23) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-10-24) - AP01
-
capital-return-purchase-own-shares (2013-10-25) - SH03
-
incorporation-company (2013-08-09) - NEWINC
-
certificate-change-of-name-company (2013-08-23) - CERTNM