- Company Overview for AFRICAREMIT LIMITED (09124067)
- Filing history for AFRICAREMIT LIMITED (09124067)
- People for AFRICAREMIT LIMITED (09124067)
- More for AFRICAREMIT LIMITED (09124067)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to !2 New Fetter Lane London EC4A 1JP on 9 September 2016 | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2016 | DS01 | Application to strike the company off the register | |
02 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Arthur Michael Royal Aynsley as a director on 20 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Ibrahim Mohamed Yusuf as a director on 20 January 2016 | |
28 Oct 2015 | CH01 | Director's details changed for Arthur Michael Royal Aynsley on 5 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Arthur Michael Royal Aynsley on 5 October 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Arthur Michael Royal Aynsley on 5 October 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
15 Jul 2015 | TM01 | Termination of appointment of Prosper Associates Limited as a director on 30 April 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from C/O Prospera Associates Limited 84 Brook Street Mayfair London W1K 5EH England to 90 Fetter Lane London EC4A 1EQ on 15 July 2015 | |
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|