- Company Overview for AFRIKA KAPITAL LIMITED (06786626)
- Filing history for AFRIKA KAPITAL LIMITED (06786626)
- People for AFRIKA KAPITAL LIMITED (06786626)
- More for AFRIKA KAPITAL LIMITED (06786626)
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
|
|
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
|
|
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
|
|
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
|
|
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 |