12 September 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 | 2 pages |
---|
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 | 2 pages |
---|
20 April 2016 | Registered office address changed from C/O Emmanuel Stephens & Co 62 Beechwood Road London E8 3DY to 28 Parsons Mead Croydon CR0 3SL on 20 April 2016 | 1 page |
---|
20 April 2016 | Accounts for a dormant company made up to 30 April 2015 | 2 pages |
---|
20 April 2016 | Annual return made up to 3 April 2016 no member list | 3 pages |
---|
20 April 2016 | Registered office address changed from C/O Emmanuel Stephens & Co 62 Beechwood Road London E8 3DY to 28 Parsons Mead Croydon CR0 3SL on 20 April 2016 | 1 page |
---|
20 April 2016 | Accounts for a dormant company made up to 30 April 2015 | 2 pages |
---|
20 April 2016 | Annual return made up to 3 April 2016 no member list | 3 pages |
---|
1 May 2015 | Annual return made up to 3 April 2015 no member list | 3 pages |
---|
1 May 2015 | Annual return made up to 3 April 2015 no member list | 3 pages |
---|
1 May 2015 | Annual return made up to 3 April 2015 no member list | 3 pages |
---|
26 April 2015 | Company name changed african partership development LIMITED\certificate issued on 26/04/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-04-20
| 3 pages |
---|
26 April 2015 | Company name changed african partership development LIMITED\certificate issued on 26/04/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-04-20
| 3 pages |
---|
10 March 2015 | Accounts for a dormant company made up to 30 April 2014 | 2 pages |
---|
10 March 2015 | Accounts for a dormant company made up to 30 April 2014 | 2 pages |
---|
10 October 2014 | Termination of appointment of Temitope Omotanwa Olodo as a director on 10 October 2014 | 1 page |
---|
10 October 2014 | Registered office address changed from 89 Blegborough Road London London England SW16 6DL to C/O Emmanuel Stephens & Co 62 Beechwood Road London E8 3DY on 10 October 2014 | 1 page |
---|
10 October 2014 | Termination of appointment of Temitope Omotanwa Olodo as a director on 10 October 2014 | 1 page |
---|
10 October 2014 | Registered office address changed from 89 Blegborough Road London London England SW16 6DL to C/O Emmanuel Stephens & Co 62 Beechwood Road London E8 3DY on 10 October 2014 | 1 page |
---|
10 October 2014 | Termination of appointment of Lorraine Phelan as a director on 10 October 2014 | 1 page |
---|
10 October 2014 | Termination of appointment of Lorraine Phelan as a director on 10 October 2014 | 1 page |
---|
28 April 2014 | Annual return made up to 3 April 2014 no member list | 5 pages |
---|
28 April 2014 | Annual return made up to 3 April 2014 no member list | 5 pages |
---|
28 April 2014 | Annual return made up to 3 April 2014 no member list | 5 pages |
---|
3 April 2013 | Incorporation | 9 pages |
---|
3 April 2013 | Incorporation | 9 pages |
---|