Advanced company searchLink opens in new window

EAFRICA LTD

Company number 06403551

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 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