Advanced company searchLink opens in new window

AFRIKA KAPITAL LIMITED

Company number 06786626

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
16 Nov 2015 AD01 Registered office address changed from 5 Sirius Building Jardine Road London E1W 3WE to Flat 123 New Providence Wharf 1 Fairmont Avenue London E14 9PL on 16 November 2015
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Sep 2014 AP03 Appointment of Mr Frank Mwiti as a secretary on 17 September 2014
17 Sep 2014 TM02 Termination of appointment of Piroska Kis-Csitari as a secretary on 17 September 2014
22 Aug 2014 TM01 Termination of appointment of Piroska Kis-Csitari as a director on 14 August 2014
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Oct 2013 AD01 Registered office address changed from 40 Bank Street Level 18 London E14 5NR United Kingdom on 10 October 2013
06 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 20,000
16 Jan 2013 CH01 Director's details changed for Mr Frank Mwiti on 16 January 2013
16 Jan 2013 AP01 Appointment of Mrs Piroska Kis-Csitari as a director
16 Jan 2013 TM01 Termination of appointment of Caroline Kathambi as a director
16 Jan 2013 AP03 Appointment of Mrs Piroska Kis-Csitari as a secretary
16 Jan 2013 TM02 Termination of appointment of Caroline Kathambi as a secretary
16 Jan 2013 AD01 Registered office address changed from C/O Frank Mwiti 5 Sirius Building 3 Jardine Road London E1W 3WE United Kingdom on 16 January 2013
24 Dec 2012 CERTNM Company name changed rothschild medici LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
24 Dec 2012 CONNOT Change of name notice
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders