Company NameAfter Today Ltd
Company StatusDissolved
Company Number11911944
CategoryPrivate Limited Company
Incorporation Date28 March 2019(5 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameAfter Today Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kay Collins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIce Building Suite 2.2
Exchange Quay
Salford
M5 3EQ
Director NameMs Amber Gormanly
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotgrave Business Hub Suite C
Candleby Lane
Cotgrave
Nottinghamshire
NG12 3JQ
Director NameMr Paul David Niland
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIce Building Suite 2.2
Exchange Quay
Salford
M5 3EQ

Location

Registered AddressIce Building Suite 2.2
Exchange Quay
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Cessation of Amber Gormanly as a person with significant control on 18 October 2021 (1 page)
9 December 2021Cessation of Paul David Niland as a person with significant control on 13 October 2021 (1 page)
9 December 2021Change of details for Mrs Kay Collins as a person with significant control on 13 October 2021 (2 pages)
30 October 2021Termination of appointment of Paul David Niland as a director on 13 October 2021 (1 page)
30 October 2021Termination of appointment of Amber Gormanly as a director on 13 October 2021 (1 page)
26 October 2021Memorandum and Articles of Association (18 pages)
26 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares held be classified 13/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2021Change of share class name or designation (2 pages)
24 October 2021Particulars of variation of rights attached to shares (2 pages)
18 October 2021Solvency Statement dated 13/10/21 (1 page)
18 October 2021Statement of capital on 18 October 2021
  • GBP 34
(5 pages)
18 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
20 November 2019Director's details changed for Mrs Kay Collins on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Paul David Niland on 20 November 2019 (2 pages)
31 October 2019Change of details for Mr Paul David Niland as a person with significant control on 30 October 2019 (2 pages)
31 October 2019Change of details for Mrs Kay Collins as a person with significant control on 30 October 2019 (2 pages)
4 October 2019Registered office address changed from Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT England to Ice Building Suite 2.2 Exchange Quay Salford M5 3EQ on 4 October 2019 (1 page)
26 July 2019Change of details for Mrs Kay Collins as a person with significant control on 27 April 2019 (2 pages)
26 July 2019Notification of Paul David Niland as a person with significant control on 27 April 2019 (2 pages)
26 July 2019Notification of Amber Gormanly as a person with significant control on 27 April 2019 (2 pages)
11 June 2019Director's details changed for Ms Amber Gormanly on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Ms Amber Gormanly on 11 June 2019 (2 pages)
18 April 2019Termination of appointment of Yanfis Maria Jones as a director on 8 April 2019 (1 page)
18 April 2019Termination of appointment of David Michael Copeland as a director on 8 April 2019 (1 page)
12 April 2019Notice of removal of a director (1 page)
12 April 2019Appointment of Mr Paul David Niland as a director on 8 April 2019 (2 pages)
12 April 2019Notice of removal of a director (1 page)
12 April 2019Appointment of Ms Amber Gormanly as a director on 8 April 2019 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
28 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-28
  • GBP 100
(32 pages)