ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED
Company number 02824792
- Company Overview for ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED (02824792)
- Filing history for ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED (02824792)
- People for ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED (02824792)
- Charges for ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED (02824792)
- Insolvency for ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED (02824792)
- More for ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED (02824792)
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) |
---|---|---|---|
30 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2014 | 4.43 | Notice of final account prior to dissolution | |
19 Mar 2014 | LIQ MISC | Insolvency:liquidator's annual progress report 09/02/13 - 08/02/14 | |
28 Nov 2013 | LIQ MISC OC | Court order insolvency:court order transfer | |
22 Mar 2013 | LIQ MISC | Insolvency:re progress report 09/02/2012-08/02/2013 | |
05 Mar 2012 | AD01 | Registered office address changed from Claridge House 32 Davies Street London W1K 4ND on 5 March 2012 | |
02 Mar 2012 | 4.31 | Appointment of a liquidator | |
30 Aug 2011 | COCOMP | Order of court to wind up | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2010 | AR01 |
Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-08-02
|
|
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Feb 2010 | TM02 | Termination of appointment of Lloyd Cooper Trustees Limited as a secretary | |
12 Feb 2010 | TM01 | Termination of appointment of Simon Strong as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Nicolas De Boinville as a director | |
20 Aug 2009 | 363a | Return made up to 06/06/09; full list of members | |
20 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Apr 2009 | 288a | Director appointed simon david mcgregor strong | |
17 Apr 2009 | 288a | Director appointed nicolas vivian chastel de boinville | |
17 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2009 | 363a | Return made up to 06/06/08; full list of members | |
14 Jan 2009 | 190 | Location of debenture register | |
14 Jan 2009 | 353 | Location of register of members | |
14 Jan 2009 | 288c | Director's change of particulars / john catchpole / 01/12/2008 | |
14 Jan 2009 | 288c | Director's change of particulars / robert cosby / 01/12/2008 |