Advanced company searchLink opens in new window

AFRIFRESH UK LIMITED

Company number 05590207

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Christiaan Paul Conradie on 1 October 2009
07 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Apr 2009 363a Return made up to 09/04/09; full list of members
16 Feb 2009 AA Total exemption small company accounts made up to 30 September 2007
09 Feb 2009 AA Total exemption small company accounts made up to 30 September 2006
19 Jan 2009 287 Registered office changed on 19/01/2009 from 39 hill road pinner middlesex HA5 1LB
13 Jan 2009 287 Registered office changed on 13/01/2009 from tower bridge house st katherine's way london E1W 1DD
07 Aug 2008 363a Return made up to 07/08/08; full list of members
01 Jul 2008 288b Appointment terminated director anton viljoen
21 Nov 2007 287 Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS
06 Nov 2007 288b Secretary resigned
17 Sep 2007 363a Return made up to 13/09/07; full list of members
28 Sep 2006 225 Accounting reference date shortened from 31/10/06 to 30/09/06