AFRICA SPECIAL RISKS LIMITED

06252572
157 DUDLEY CLOSE CHAFFORD HUNDRED ESSEX RM16 6NT

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
30 May 2017 accounts Annual Accounts 3 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 3 Buy now
17 Nov 2015 officers Change of particulars for director (John Michael Bellew) 2 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
15 Oct 2015 accounts Annual Accounts 14 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 annual-return Annual Return 14 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
25 Nov 2013 officers Change of particulars for director (John Michael Bellew) 2 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 14 Buy now
13 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
11 Oct 2011 annual-return Annual Return 14 Buy now
22 Aug 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 officers Termination of appointment of director (Keith Beekmeyer) 2 Buy now
15 Dec 2010 annual-return Annual Return 14 Buy now
08 Oct 2010 officers Termination of appointment of secretary (Stuart Beekmeyer) 2 Buy now
08 Oct 2010 officers Termination of appointment of director (Stuart Beekmeyer) 2 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 officers Appointment of director (Stuart Hugh Beekmeyer) 2 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Brian Farrington) 1 Buy now
11 Dec 2009 annual-return Annual Return 10 Buy now
30 Oct 2009 officers Termination of appointment of director (Brian Farrington) 2 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from, providian house 16-18 monument street, london, EC3R 8AJ 1 Buy now
02 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2009 accounts Accounting reference date shortened from 01/09/2009 to 31/08/2009 1 Buy now
01 Sep 2009 accounts Annual Accounts 1 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
12 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2009 officers Director appointed john michael bellew 2 Buy now
27 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2009 annual-return Return made up to 15/09/08; full list of members; amend 10 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from, regency house, 33 wood street, barnet, hertfordshire, EN5 4BE 1 Buy now
24 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2008 accounts Accounting reference date extended from 31/05/2008 to 01/09/2008 1 Buy now
15 Oct 2008 officers Secretary appointed stuart hugh beekmeyer 2 Buy now
15 Oct 2008 annual-return Return made up to 15/09/08; full list of members 5 Buy now
09 Oct 2008 officers Director appointed keith david beekmeyer 2 Buy now
08 Apr 2008 officers Appointment terminated director keith beekmeyer 1 Buy now
18 May 2007 incorporation Incorporation Company 30 Buy now