Advanced company searchLink opens in new window

AFRICAN BUSINESS ACCESS (U.K.) LIMITED

Company number 04379046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DS01 Application to strike the company off the register
17 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
27 Jan 2011 AA Total exemption full accounts made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
16 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
06 Mar 2009 AAMD Amended accounts made up to 29 February 2008
27 Feb 2009 363a Return made up to 21/02/09; full list of members
28 Jan 2009 AA Total exemption full accounts made up to 29 February 2008
22 Jan 2009 288a Director appointed jeffrey john corbet
21 Jan 2009 288b Appointment Terminated Director paul williams
18 Mar 2008 363a Return made up to 21/02/08; full list of members
17 Mar 2008 288c Director's Change of Particulars / cannon corporate services LIMITED / 01/01/2008 / HouseName/Number was: , now: first floor; Street was: cannon house, now: kingsway house havilland street; Area was: route isabelle, now:
17 Mar 2008 288c Director's Change of Particulars / cannon corporate directors LIMITED / 01/01/2008 / HouseName/Number was: , now: po box 393; Street was: po box 393, first floor kingsway house, now: first floor kingsway house havilland street; Area was: havilland street st peter port, now: ; Post Town was: guernsey, now: st peter port; Region was: channel islands,
17 Mar 2008 288c Secretary's Change of Particulars / cannon secretaries LIMITED / 01/01/2008 / HouseName/Number was: , now: first floor; Street was: po box 393 cannon house, now: kingsway house havilland street; Area was: route isabelle, now: ; Region was: channel islands, now: guernsey; Post Code was: GY1 3FN, now: GY1 2QE
03 Jul 2007 AA Total exemption full accounts made up to 28 February 2007
21 Mar 2007 363s Return made up to 21/02/07; full list of members
02 Feb 2007 288a New secretary appointed
02 Feb 2007 288a New director appointed
02 Feb 2007 288a New director appointed
02 Feb 2007 288b Secretary resigned
02 Feb 2007 288b Director resigned