- Company Overview for FRANCOPHONE AFRICA PROJECTS LIMITED (03261296)
- Filing history for FRANCOPHONE AFRICA PROJECTS LIMITED (03261296)
- People for FRANCOPHONE AFRICA PROJECTS LIMITED (03261296)
- More for FRANCOPHONE AFRICA PROJECTS LIMITED (03261296)
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
|
|
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
|
|
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
|
|
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 |