- Company Overview for ONAFRIQ UK LIMITED (08435446)
- Filing history for ONAFRIQ UK LIMITED (08435446)
- People for ONAFRIQ UK LIMITED (08435446)
- Charges for ONAFRIQ UK LIMITED (08435446)
- More for ONAFRIQ UK LIMITED (08435446)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2025 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
06 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 19 June 2024
|
|
23 Jul 2024 | AA | Full accounts made up to 31 December 2022 | |
14 Jun 2024 | AP01 | Appointment of Mr Julian Adkins as a director on 1 May 2024 | |
21 Nov 2023 | PSC05 | Change of details for Mfs Africa Uk Holdings Limited as a person with significant control on 1 November 2023 | |
31 Oct 2023 | CERTNM |
Company name changed mfs africa uk LIMITED\certificate issued on 31/10/23
|
|
24 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
24 Oct 2023 | MR01 | Registration of charge 084354460001, created on 3 October 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Sep 2021 | PSC05 | Change of details for Mfs Africa Uk Holdings Limited as a person with significant control on 6 August 2021 | |
20 Sep 2021 | PSC02 | Notification of Mfs Africa Uk Holdings Limited as a person with significant control on 6 August 2021 | |
20 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2021 | |
28 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 51 Eastcheap London EC3M 1JP on 3 February 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Patrick Rudolf Gutmann as a director on 4 January 2021 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Oct 2020 | AP03 | Appointment of Olufunmilayo Itinuola Dele-Giwa as a secretary on 1 October 2020 | |
16 Oct 2020 | CH01 | Director's details changed for Mr Filip Pierre Nilsson on 1 June 2014 | |
16 Oct 2020 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 16 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 51 Eastcheap London EC3M 1JP on 15 October 2020 |