- Company Overview for OUTOFAFRICA (KENT) LIMITED (05634835)
- Filing history for OUTOFAFRICA (KENT) LIMITED (05634835)
- People for OUTOFAFRICA (KENT) LIMITED (05634835)
- Insolvency for OUTOFAFRICA (KENT) LIMITED (05634835)
- More for OUTOFAFRICA (KENT) LIMITED (05634835)
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) |
---|---|---|---|
19 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2017 | |
22 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2016 | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2015 | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2014 | |
25 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2013 | AD01 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 February 2013 | |
01 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2012 | TM01 | Termination of appointment of Yolandi Fourie as a director | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-09
|
|
21 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Dr Joachim Johannes Fourie on 15 April 2010 | |
17 Dec 2010 | CH03 | Secretary's details changed for Yolandi Fourie on 15 April 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Yolandi Fourie on 15 April 2010 | |
27 Aug 2010 | AD01 | Registered office address changed from C/O Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 27 August 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2010 | AA01 | Current accounting period extended from 30 November 2009 to 31 March 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
19 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 19 November 2009
|
|
19 Nov 2009 | CH01 | Director's details changed for Dr Joachim Johannes Fourie on 18 November 2009 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from bank house 81 st judes road englefield green surrey TW20 0DF united kingdom | |
24 Sep 2009 | 288b | Appointment terminated secretary exceed cosec services LIMITED |