- Company Overview for REBRANDING AFRICA C.I.C. (07530602)
- Filing history for REBRANDING AFRICA C.I.C. (07530602)
- People for REBRANDING AFRICA C.I.C. (07530602)
- More for REBRANDING AFRICA C.I.C. (07530602)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 52 Caspian Way Purfleet Essex RM19 1LE England to 6 60 High Street Biggleswade Bedfordshire SG18 0LJ on 2 November 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 61 Penryn Avenue Fishermead Milton Keynes Buckinghamshire MK6 2BG England to 52 Caspian Way Purfleet Essex RM19 1LE on 29 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of David Kwame Akakpo as a director on 17 June 2015 | |
25 May 2015 | AD01 | Registered office address changed from 35 Mercury Grove Crownhill Milton Keynes MK8 0BX to 61 Penryn Avenue Fishermead Milton Keynes Buckinghamshire MK6 2BG on 25 May 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
22 Jan 2015 | AD01 | Registered office address changed from 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB to 35 Mercury Grove Crownhill Milton Keynes MK8 0BX on 22 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Miss Hannah Ekua Sika Kumi as a director on 22 January 2015 | |
24 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
26 Jan 2014 | AP01 | Appointment of Mr David Kwame Akakpo as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Hannah Kumi as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Richard Dickson as a director | |
01 Jan 2014 | CH01 | Director's details changed for Miss Hannah Kumi on 20 December 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Dec 2013 | AP01 | Appointment of Mr Alfred Ampofo as a director | |
08 Dec 2013 | AP01 | Appointment of Mr Richard Dickson as a director | |
08 Jul 2013 | AP01 | Appointment of Miss Hannah Kumi as a director | |
30 May 2013 | TM01 | Termination of appointment of John Obeng as a director | |
23 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
07 Feb 2013 | CH03 | Secretary's details changed for Miss Gladys Arthur on 7 February 2013 | |
07 Feb 2013 | TM02 | Termination of appointment of Gladys Arthur as a secretary |