- Company Overview for EAFRICA LTD (06403551)
- Filing history for EAFRICA LTD (06403551)
- People for EAFRICA LTD (06403551)
- More for EAFRICA LTD (06403551)
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 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2009 | MA | Memorandum and Articles of Association | |
15 Jan 2009 | CERTNM | Company name changed tree africa LIMITED\certificate issued on 16/01/09 | |
07 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
07 Nov 2008 | 288c | Director's Change of Particulars / graham crouch / 06/11/2008 / Nationality was: british, now: zimbabwean; HouseName/Number was: , now: 18B; Street was: 18B kenilford road, now: kenilford road | |
13 Oct 2008 | 288a | Director appointed ms charlene ann hewat | |
01 Sep 2008 | CERTNM | Company name changed vama contracts LIMITED\certificate issued on 02/09/08 | |
28 Aug 2008 | 288a | Director appointed mr david gradon johnston | |
26 Aug 2008 | 288a | Director appointed miss gisele davies | |
26 Aug 2008 | 225 | Accounting reference date extended from 31/10/2008 to 05/04/2009 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 70 north end road london W14 9EP | |
26 Aug 2008 | 288b | Appointment Terminated Director london 1ST accounting services LTD | |
26 Aug 2008 | 288a | Director appointed mr graham crouch | |
02 Jul 2008 | 288b | Appointment Terminated Secretary london 1ST secretaries LTD | |
18 Oct 2007 | NEWINC | Incorporation |