- Company Overview for THE AFRICA CHANNEL LIMITED (06894718)
- Filing history for THE AFRICA CHANNEL LIMITED (06894718)
- People for THE AFRICA CHANNEL LIMITED (06894718)
- Charges for THE AFRICA CHANNEL LIMITED (06894718)
- Insolvency for THE AFRICA CHANNEL LIMITED (06894718)
- More for THE AFRICA CHANNEL LIMITED (06894718)
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) |
---|---|---|---|
27 Nov 2014 | TM01 | Termination of appointment of Marcel Antony Golding as a director on 31 October 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 5 May 2014 with full list of shareholders | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
|
|
06 Aug 2013 | AP01 | Appointment of Mr Mark Gordon Rosin as a director | |
06 Aug 2013 | AP01 | Appointment of Mr Marcel Antony Golding as a director | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
19 Mar 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
23 Feb 2012 | AD01 | Registered office address changed from 3 Dean Trench Street London SW1P 3HB United Kingdom on 23 February 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Ms Nicola Mcbride as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Simon Angus Guild as a director | |
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
09 Feb 2011 | AD01 | Registered office address changed from 9 Bentinck Street London W1U 2EL England on 9 February 2011 | |
29 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
06 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders |