- Company Overview for AFRICA ADVISERS (UK) LIMITED (08690646)
- Filing history for AFRICA ADVISERS (UK) LIMITED (08690646)
- People for AFRICA ADVISERS (UK) LIMITED (08690646)
- More for AFRICA ADVISERS (UK) LIMITED (08690646)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2016 | DS01 | Application to strike the company off the register | |
17 Nov 2015 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 17 November 2015 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
21 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from 54-56 Euston Street London NW1 2ES United Kingdom on 9 December 2013 | |
09 Dec 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
15 Oct 2013 | AP03 | Appointment of Mr Jacob Schimmel as a secretary | |
15 Oct 2013 | AP01 | Appointment of Mr Jacib Schimmel as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|