- Company Overview for SOUTH AFRICAN FINE ART LIMITED (06617799)
- Filing history for SOUTH AFRICAN FINE ART LIMITED (06617799)
- People for SOUTH AFRICAN FINE ART LIMITED (06617799)
- More for SOUTH AFRICAN FINE ART LIMITED (06617799)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Apr 2015 | DS01 | Application to strike the company off the register | |
25 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from 10 Westbrook Maidenhead Berkshire SL6 2DQ England on 3 March 2014 | |
01 Aug 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
31 Jul 2013 | TM01 | Termination of appointment of Vasti Richards as a director | |
31 Jul 2013 | AD01 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England on 31 July 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of James Richards as a director | |
31 Jul 2013 | TM02 | Termination of appointment of Afp Services Limited as a secretary | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
19 Jun 2012 | CH04 | Secretary's details changed for Afp Services Limited on 1 June 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
07 Jul 2011 | CH04 | Secretary's details changed for Afp Services Limited on 12 June 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 July 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Wilana Richards on 12 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Wesley Richards on 12 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Vasti Richards on 12 June 2010 |