- Company Overview for AFRICA CONSOLIDATED HOLDINGS LIMITED (10544365)
- Filing history for AFRICA CONSOLIDATED HOLDINGS LIMITED (10544365)
- People for AFRICA CONSOLIDATED HOLDINGS LIMITED (10544365)
- More for AFRICA CONSOLIDATED HOLDINGS LIMITED (10544365)
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
|
|
18 Mar 2017 | AP01 | Appointment of Mr Adebola Adefehinti as a director on 16 March 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|