- Company Overview for AFRICARE TRADITIONS LIMITED (04529035)
- Filing history for AFRICARE TRADITIONS LIMITED (04529035)
- People for AFRICARE TRADITIONS LIMITED (04529035)
- More for AFRICARE TRADITIONS LIMITED (04529035)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2011 | DS01 | Application to strike the company off the register | |
04 Nov 2010 | AR01 |
Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-11-04
|
|
13 Nov 2009 | AR01 | Annual return made up to 6 September 2009 with full list of shareholders | |
07 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from 286 oxford road reading berkshire RG30 1AD united kingdom | |
30 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
30 Sep 2008 | 353 | Location of register of members | |
30 Sep 2008 | 190 | Location of debenture register | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 286 oxford road reading berkshire RG30 1AD | |
30 Sep 2008 | 288c | Director's Change of Particulars / gracelynn jackson / 04/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 27; Street was: 3 medlock grove, now: wandle beck; Post Code was: OX11 7XY, now: OX11 7XB; Country was: , now: united kingdom | |
30 Sep 2008 | 288c | Director and Secretary's Change of Particulars / james jackson / 04/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: 3 medlock grove, now: wandle beck; Post Code was: OX11 7XY, now: OX11 7XB; Country was: , now: united kingdom | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Sep 2007 | 363a | Return made up to 06/09/07; full list of members | |
14 Sep 2007 | 288c | Director's particulars changed | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: 260 oxford road reading berkshire RG30 1AD | |
13 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Sep 2007 | 288b | Director resigned | |
22 May 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
04 Oct 2006 | 363a | Return made up to 06/09/06; full list of members | |
21 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
19 Apr 2006 | 287 | Registered office changed on 19/04/06 from: 286 oxford road reading berkshire RG30 1AD |