Having been setup in 2006, Real Affinity Agency Ltd has its registered office in Leeds. We don't currently know the number of employees at this business. The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDGWAY, Steven George | 01 February 2009 | - | 1 |
ARCHERS, Martyn Ian | 14 November 2008 | 06 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 November 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 15 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 June 2011 | |
2.34B - N/A | 28 April 2010 | |
2.23B - N/A | 14 July 2009 | |
2.17B - N/A | 15 June 2009 | |
2.16B - N/A | 20 May 2009 | |
287 - Change in situation or address of Registered Office | 16 May 2009 | |
2.12B - N/A | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
363a - Annual Return | 24 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
AA - Annual Accounts | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 November 2008 | |
CERTNM - Change of name certificate | 05 November 2008 | |
363a - Annual Return | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
287 - Change in situation or address of Registered Office | 05 September 2007 | |
225 - Change of Accounting Reference Date | 21 August 2007 | |
287 - Change in situation or address of Registered Office | 21 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
NEWINC - New incorporation documents | 18 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 November 2008 | Outstanding |
N/A |