Download leads from Nexok and grow your business. Find out more

Africa Books Limited

Documents

Total Documents121
Total Pages540

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off
11 August 2015Final Gazette dissolved via compulsory strike-off
28 April 2015First Gazette notice for compulsory strike-off
28 April 2015First Gazette notice for compulsory strike-off
5 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Total exemption small company accounts made up to 31 March 2014
14 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014
14 July 2014Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014
14 July 2014Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014
14 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014
22 January 2014Director's details changed for Mr Kojo Oparko Adaah on 1 December 2013
22 January 2014Director's details changed for Mr Kojo Oparko Adaah on 1 December 2013
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200,000
22 January 2014Director's details changed for Mr Kojo Oparko Adaah on 1 December 2013
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200,000
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
16 January 2013Secretary's details changed for Nidi Anne Uwechue on 31 December 2012
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
16 January 2013Secretary's details changed for Mrs Augusta Kikaweja Uwechue on 31 December 2012
16 January 2013Secretary's details changed for Nidi Anne Uwechue on 31 December 2012
16 January 2013Secretary's details changed for Mrs Augusta Kikaweja Uwechue on 31 December 2012
30 November 2012Total exemption small company accounts made up to 31 March 2012
30 November 2012Total exemption small company accounts made up to 31 March 2012
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
8 December 2011Total exemption small company accounts made up to 31 March 2011
8 December 2011Total exemption small company accounts made up to 31 March 2011
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
16 July 2010Total exemption small company accounts made up to 31 March 2010
16 July 2010Total exemption small company accounts made up to 31 March 2010
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
9 February 2010Director's details changed for Kojo Oparko Adaah on 31 December 2009
9 February 2010Director's details changed for Kojo Oparko Adaah on 31 December 2009
17 July 2009Total exemption small company accounts made up to 31 March 2009
17 July 2009Total exemption small company accounts made up to 31 March 2009
9 January 2009Return made up to 31/12/08; full list of members
9 January 2009Return made up to 31/12/08; full list of members
27 August 2008Total exemption small company accounts made up to 31 March 2008
27 August 2008Total exemption small company accounts made up to 31 March 2008
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008Return made up to 31/12/07; full list of members
20 June 2007Total exemption full accounts made up to 31 March 2007
20 June 2007Total exemption full accounts made up to 31 March 2007
22 January 2007Return made up to 31/12/06; full list of members
22 January 2007Return made up to 31/12/06; full list of members
30 May 2006Total exemption full accounts made up to 31 March 2006
30 May 2006Total exemption full accounts made up to 31 March 2006
3 March 2006Return made up to 31/12/05; full list of members
3 March 2006Return made up to 31/12/05; full list of members
16 May 2005Total exemption full accounts made up to 31 March 2005
16 May 2005Total exemption full accounts made up to 31 March 2005
18 February 2005Return made up to 31/12/04; full list of members
18 February 2005Return made up to 31/12/04; full list of members
24 December 2004Director resigned
24 December 2004Director resigned
19 August 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 August 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 August 2004Compulsory strike-off action has been discontinued
10 August 2004Compulsory strike-off action has been discontinued
4 August 2004Total exemption full accounts made up to 31 March 2003
4 August 2004Total exemption full accounts made up to 31 March 2003
27 July 2004First Gazette notice for compulsory strike-off
27 July 2004First Gazette notice for compulsory strike-off
5 April 2003Return made up to 31/12/02; full list of members
5 April 2003Return made up to 31/12/02; full list of members
10 July 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
10 July 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
3 May 2002Total exemption full accounts made up to 31 March 2001
3 May 2002Total exemption full accounts made up to 31 March 2001
10 August 2001Declaration of satisfaction of mortgage/charge
10 August 2001Declaration of satisfaction of mortgage/charge
16 January 2001Return made up to 31/12/00; full list of members
16 January 2001Return made up to 31/12/00; full list of members
26 October 2000Full accounts made up to 31 March 2000
26 October 2000Full accounts made up to 31 March 2000
26 April 2000Declaration of satisfaction of mortgage/charge
26 April 2000Declaration of satisfaction of mortgage/charge
26 April 2000Particulars of mortgage/charge
26 April 2000Declaration of satisfaction of mortgage/charge
26 April 2000Declaration of satisfaction of mortgage/charge
26 April 2000Particulars of mortgage/charge
26 April 2000Declaration of satisfaction of mortgage/charge
26 April 2000Declaration of satisfaction of mortgage/charge
23 March 2000New director appointed
23 March 2000New director appointed
14 March 2000New secretary appointed
14 March 2000New secretary appointed
10 March 2000Director resigned
10 March 2000Director resigned
10 March 2000New director appointed
10 March 2000New director appointed
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 October 1999Return made up to 31/12/98; full list of members
21 October 1999Return made up to 31/12/98; full list of members
8 January 1999Full accounts made up to 31 March 1998
8 January 1999Full accounts made up to 31 March 1998
2 February 1998Return made up to 31/12/97; no change of members
2 February 1998Return made up to 31/12/97; no change of members
15 August 1997Full accounts made up to 31 March 1997
15 August 1997Full accounts made up to 31 March 1997
10 July 1997Particulars of mortgage/charge
10 July 1997Particulars of mortgage/charge
24 January 1997Return made up to 31/12/96; no change of members
24 January 1997Return made up to 31/12/96; no change of members
25 February 1996Return made up to 31/12/95; full list of members
25 February 1996Return made up to 31/12/95; full list of members
19 January 1996Particulars of mortgage/charge
19 January 1996Particulars of mortgage/charge
2 January 1996Registered office changed on 02/01/96 from: suite 324 walmar house 296 regent street london
2 January 1996Registered office changed on 02/01/96 from: suite 324 walmar house 296 regent street london
17 November 1995Accounts for a small company made up to 31 March 1995
17 November 1995Accounts for a small company made up to 31 March 1995
31 May 1977Certificate of incorporation
31 May 1977Incorporation
31 May 1977Incorporation
31 May 1977Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing