- Company Overview for ME AFRIQIYAH LIMITED (07024701)
- Filing history for ME AFRIQIYAH LIMITED (07024701)
- People for ME AFRIQIYAH LIMITED (07024701)
- More for ME AFRIQIYAH LIMITED (07024701)
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 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | TM01 | Termination of appointment of Claudia Emmanuel as a director | |
21 Mar 2011 | AP01 | Appointment of Mr James Brathwaite as a director | |
11 Nov 2010 | AR01 |
Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
18 Jun 2010 | AD01 | Registered office address changed from 36-38, Westbourne Grove Newton Road London London W2 5SH United Kingdom on 18 June 2010 | |
17 Jun 2010 | CERTNM |
Company name changed me afriquiya LIMITED\certificate issued on 17/06/10
|
|
11 Jun 2010 | AP04 | Appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary | |
11 Jun 2010 | TM02 | Termination of appointment of Mark Crocker as a secretary | |
11 Jun 2010 | AP01 | Appointment of Ms Claudia Emmanuel as a director | |
11 Jun 2010 | TM01 | Termination of appointment of James Brathwaite as a director | |
11 Jun 2010 | AD01 | Registered office address changed from 9 Wessex Court Tennyson Road Worthing West Sussex BN11 4BP on 11 June 2010 | |
10 Jun 2010 | CONNOT | Change of name notice | |
21 Sep 2009 | NEWINC | Incorporation |