Advanced company searchLink opens in new window

AFRICAN REFRESHMENTS LIMITED

Company number 09826959

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2017 DS01 Application to strike the company off the register
24 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Eligibility for striking off/compant business 17/10/2017
18 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
20 Sep 2017 SH20 Statement by Directors
20 Sep 2017 SH19 Statement of capital on 20 September 2017
  • GBP 10.00
20 Sep 2017 CAP-SS Solvency Statement dated 18/09/17
20 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 18/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2017 AA Full accounts made up to 31 October 2016
11 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
02 Mar 2017 TM01 Termination of appointment of Denis Joseph Kearney as a director on 28 February 2017
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Brenda Brummel Hofmann as a director on 30 September 2016
23 Sep 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 11
05 Jan 2016 AP01 Appointment of Robert J. Jordan, Jr. as a director on 15 December 2015
21 Dec 2015 AP01 Appointment of Marie Quintero as a director on 15 December 2015
15 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-15
  • GBP 10