- Company Overview for AFRICAN REFRESHMENTS LIMITED (09826959)
- Filing history for AFRICAN REFRESHMENTS LIMITED (09826959)
- People for AFRICAN REFRESHMENTS LIMITED (09826959)
- More for AFRICAN REFRESHMENTS LIMITED (09826959)
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
|
|
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
|
|
20 Sep 2017 | CAP-SS | Solvency Statement dated 18/09/17 | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|