Advanced company searchLink opens in new window

TRANS AFRICA PROCUREMENT LIMITED

Company number 06056136

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)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 TM01 Termination of appointment of Derek Adeyemi Palmer as a director on 5 April 2012
09 Jan 2012 AA Accounts for a dormant company made up to 31 January 2011
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Mar 2010 AR01 Annual return made up to 14 February 2010
Statement of capital on 2010-03-15
  • GBP 1
12 Mar 2010 AD01 Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF on 12 March 2010
08 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
22 Jan 2009 AA Accounts made up to 31 January 2008
22 Jan 2009 363a Return made up to 17/01/09; full list of members
22 Jan 2009 288c Director and Secretary's Change of Particulars / simon grayson / 01/01/2009 / HouseName/Number was: , now: 14; Street was: 17 mansfield street, now: nanpantan road; Post Town was: quorn, now: loughborough; Post Code was: LE12 8BE, now: LE11 3SU; Country was: , now: united kingdom
18 Feb 2008 363s Return made up to 17/01/08; full list of members
01 Mar 2007 288b Secretary resigned
01 Mar 2007 288a New secretary appointed;new director appointed
01 Mar 2007 288b Director resigned
01 Mar 2007 288a New director appointed
17 Jan 2007 NEWINC Incorporation