Advanced company searchLink opens in new window

AFRICA CONSOLIDATED HOLDINGS LIMITED

Company number 10544365

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 19 June 2020
19 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
09 Jun 2019 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London England to Crown House 27 Old Gloucester Street London WC1N 3AX on 9 June 2019
15 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
10 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
05 Jan 2018 PSC01 Notification of Adebola Adefehinti as a person with significant control on 3 January 2017
05 Jan 2018 PSC01 Notification of Jonathan Terence Martin as a person with significant control on 3 January 2017
03 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
28 Apr 2017 CH01 Director's details changed for Mr Adebola Adefehinti on 27 April 2017
28 Apr 2017 AD01 Registered office address changed from 27 Crown House 27 Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester Street London on 28 April 2017
27 Apr 2017 CH01 Director's details changed for Mr Jonathan Terence Martin on 27 April 2017
26 Apr 2017 AD01 Registered office address changed from 36 Bovingdon Road Bovingdon Road London SW6 2AP England to 27 Crown House 27 Old Gloucester Street London WC1N 3AX on 26 April 2017
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 March 2017
  • GBP 200
18 Mar 2017 AP01 Appointment of Mr Adebola Adefehinti as a director on 16 March 2017
06 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-05
03 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-03
  • GBP 100