Advanced company searchLink opens in new window

E.L.GEORGE AFRICAN PRICE LIMITED

Company number 04803568

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
20 Jan 2012 AP01 Appointment of Lisbeth George as a director on 26 October 2011
20 Jan 2012 TM01 Termination of appointment of Ebrima Lamin George as a director on 26 October 2011
11 Jul 2011 CH03 Secretary's details changed for Lisbeth Christina George on 1 April 2011
10 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-10
  • GBP 1,000
10 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
10 Jul 2011 CH03 Secretary's details changed for Lisbeth Christina George on 1 April 2011
10 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Ebrima Lamin George on 1 January 2010
15 Jul 2009 363a Return made up to 18/06/09; full list of members
15 Jul 2009 AA Accounts made up to 30 June 2009
01 May 2009 AA Accounts made up to 30 June 2008
17 Jul 2008 363a Return made up to 18/06/08; full list of members
24 Apr 2008 AA Accounts made up to 30 June 2007
15 Oct 2007 363a Return made up to 18/06/07; full list of members
12 Jul 2006 363s Return made up to 18/06/06; full list of members
12 Jul 2006 AA Accounts made up to 30 June 2006
02 Feb 2006 AA Accounts made up to 30 June 2005
02 Feb 2006 AA Accounts made up to 30 June 2004
02 Feb 2006 363s Return made up to 18/06/05; full list of members
02 Feb 2006 363(288) Director's particulars changed
24 Jan 2006 287 Registered office changed on 24/01/06 from: c/o a jarvis LTD 419 oxford road reading berkshire RG30 1HA