Advanced company searchLink opens in new window

FRANCOPHONE AFRICA PROJECTS LIMITED

Company number 03261296

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2015 DS01 Application to strike the company off the register
05 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 111,000
23 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 111,000
11 Nov 2013 AD02 Register inspection address has been changed from C/O James Houston 36 Stretton Road Great Glen Leicester Leicestershire LE8 9GN United Kingdom
09 Nov 2013 CH01 Director's details changed for Mr James Houston on 31 January 2013
09 Nov 2013 AD01 Registered office address changed from 19 Birdie Close Kibworth Beauchamp 19 Birdie Close Kibworth Beauchamp Leicestershire LE8 0PW England on 9 November 2013
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AD01 Registered office address changed from 1St Floor Gateway House 4 Penman Way Grove Business Park Enderby Leicestershire LE19 1SY United Kingdom on 16 July 2013
19 Dec 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 CERTNM Company name changed overseas business support LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
21 Dec 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
21 Dec 2011 AD03 Register(s) moved to registered inspection location
26 Nov 2011 AD02 Register inspection address has been changed
25 Oct 2011 AD01 Registered office address changed from 36 Stretton Road Great Glen Leicester Leicestershire LE8 9GN on 25 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
10 Nov 2008 363a Return made up to 09/10/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007