- Company Overview for AFRICAN DEVELOPMENT PARTNERS LIMITED (10433314)
- Filing history for AFRICAN DEVELOPMENT PARTNERS LIMITED (10433314)
- People for AFRICAN DEVELOPMENT PARTNERS LIMITED (10433314)
- More for AFRICAN DEVELOPMENT PARTNERS LIMITED (10433314)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Yu Helen Hai as a director on 1 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
27 Oct 2017 | PSC01 | Notification of Yu Helen Hai as a person with significant control on 27 October 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Andrew Scott Thorburn on 11 July 2017 | |
05 Aug 2017 | PSC01 | Notification of Andrew Scott Thorburn as a person with significant control on 5 August 2017 | |
05 Aug 2017 | PSC01 | Notification of Yu Helen Hai as a person with significant control on 5 July 2017 | |
05 Aug 2017 | PSC04 | Change of details for Mr Gavin Ewen Gemmill Jones as a person with significant control on 5 August 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Gavin Ewen Gemmill Jones as a person with significant control on 21 June 2017 | |
07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Gavin Jones as a person with significant control on 18 October 2016 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 21 June 2017
|
|
20 Apr 2017 | CH01 | Director's details changed for Mr Gavin Ewen Gemmill Jones on 20 April 2017 | |
17 Mar 2017 | AP01 | Appointment of Ms Yu Helen Hai as a director on 1 February 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Andrew Scott Thorburn as a director on 1 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 | |
18 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-18
|