- Company Overview for INKOSI AFRICAN ARTS LTD (05875543)
- Filing history for INKOSI AFRICAN ARTS LTD (05875543)
- People for INKOSI AFRICAN ARTS LTD (05875543)
- More for INKOSI AFRICAN ARTS LTD (05875543)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-07-26
|
|
12 Jul 2012 | CH01 | Director's details changed for Mr Kingsley Junior Heymans on 23 April 2012 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AD01 | Registered office address changed from 20 Weald Close Horsham West Sussex RH136HE United Kingdom on 20 February 2012 | |
02 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from wallhurst cottage picts lane cowfold horsham west sussex RH13 8AW united kingdom | |
19 Jan 2009 | 288b | Appointment Terminated Secretary margaretha potter | |
11 Aug 2008 | 363a | Return made up to 13/07/08; full list of members | |
11 Aug 2008 | 288c | Director's Change of Particulars / kingsley heymans / 28/02/2008 / | |
11 Aug 2008 | 288c | Director's Change of Particulars / kingsley heymans / 28/02/2008 / HouseName/Number was: , now: wallhurst cottage; Street was: 62 heronway, now: picts lane; Area was: , now: cowfold; Post Code was: RH13 6DL, now: RH13 8AW; Country was: , now: united kingdom | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 62 heronway horsham RH13 6DL | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Aug 2007 | 363a | Return made up to 13/07/07; full list of members | |
03 Aug 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
01 Jun 2007 | 288a | New secretary appointed | |
31 Jul 2006 | 288a | New secretary appointed;new director appointed | |
31 Jul 2006 | 88(2)R | Ad 14/07/06--------- £ si 8@2=16 £ ic 2/18 |