Advanced company searchLink opens in new window

VALUE ADDED IN AFRICA (UK) LIMITED

Company number 08054165

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
25 Jun 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 TM01 Termination of appointment of Prince Albert Tucker as a director on 5 May 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
02 May 2018 TM01 Termination of appointment of Sharon Johnson as a director on 19 April 2018
01 May 2018 TM01 Termination of appointment of Brian Matthew Murphy as a director on 19 April 2018
12 Oct 2017 AA Micro company accounts made up to 31 December 2016
14 Sep 2017 CH01 Director's details changed for Miss Ria Kearney on 12 September 2017
12 Sep 2017 AD01 Registered office address changed from 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED United Kingdom to Can Mezzanine East Road London N1 6AH on 12 September 2017
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 CS01 Confirmation statement made on 2 May 2017 with no updates
19 Jul 2017 PSC01 Notification of Vikki Jude Brennan as a person with significant control on 1 November 2016
10 Feb 2017 TM02 Termination of appointment of Conall Ploncad O'caoimh as a secretary on 31 January 2017
10 Feb 2017 AP03 Appointment of Ms Vikki Jude Brennan as a secretary on 1 February 2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 2 May 2016 no member list
15 Dec 2015 AA Full accounts made up to 31 December 2014
14 Dec 2015 AD01 Registered office address changed from 59 Rickmansworth Road Watford WD18 7ED England to 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED on 14 December 2015