Advanced company searchLink opens in new window

AFRICARE TRADITIONS LIMITED

Company number 04529035

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)
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
  • GBP 100
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