GROWING AFRICA SOLUTIONS LTD

19 Birdie Close 19 Birdie Close, Leicester, LE8 0PW, Leicestershire
StatusDISSOLVED
Company No.04994549
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution02 Aug 2016
Years7 years, 11 months

SUMMARY

GROWING AFRICA SOLUTIONS LTD is an dissolved private limited company with number 04994549. It was incorporated 20 years, 6 months, 18 days ago, on 15 December 2003 and it was dissolved 7 years, 11 months ago, on 02 August 2016. The company address is 19 Birdie Close 19 Birdie Close, Leicester, LE8 0PW, Leicestershire.



Company Fillings

Gazette dissolved compulsory

Date: 02 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Apr 2015

Category: Address

Type: AD04

New address: 19 Birdie Close Kibworth Beauchamp Leicester Leicestershire LE8 0PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change sail address company with old address

Date: 21 Jan 2014

Category: Address

Type: AD02

Old address: 36 Stretton Road Great Glen Leicester Leicestershire LE8 9GN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-26

Old address: Gainsborough House 81 Oxford Street London Gainsborough House 81 Oxford Street London W1D 2EU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-15

Old address: 1St Floor Gateway House 4 Penman Way Grove Business Park Enderby Leicestershire LE19 1SY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-12

Capital : 160,466.2 GBP

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fpro development solutions LIMITED\certificate issued on 14/12/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: , Pannel House, 159 Charles Street, Leicester, LE1 1LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Houston

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gallagher

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Houston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first produce LIMITED\certificate issued on 24/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/10/06--------- £ si [email protected]=344 £ ic 149740/150084

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/09/04--------- £ si 2530@1=2530 £ ic 106071/108601

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/09/04--------- £ si [email protected]=1371 £ si 104030@1=104030 £ ic 670/106071

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/10/04--------- £ si [email protected]=570 £ ic 100/670

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2004

Category: Miscellaneous

Type: MISC

Description: Minutes-allot shares

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/09/04

Documents

View document PDF

Resolution

Date: 30 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Capital

Type: 122

Description: S-div 21/09/04

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANYNGE BICKNELL (DEVELOPMENTS) LIMITED

BICKNELL HOUSE,BRISTOL,BS2 9TQ

Number:02112859
Status:ACTIVE
Category:Private Limited Company

COMPUTER & MUSIC SERVICES LIMITED

C/O ASCOT DRUMMOND DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:04093172
Status:ACTIVE
Category:Private Limited Company

GHPS1970 LIMITED

182 HIGH STREET,MONTROSE,DD10 8PH

Number:SC504813
Status:ACTIVE
Category:Private Limited Company

HALLSWORTH CONTRACTING LTD

12 HEYWORTH AVENUE,STOCKPORT,SK6 4NF

Number:11259308
Status:ACTIVE
Category:Private Limited Company

J KEITH BURNETT CONSULTANCY LTD

17/3 HOWE STREET,EDINBURGH,EH3 6TE

Number:SC388363
Status:ACTIVE
Category:Private Limited Company

SHUTTLE AVIATION LTD

65 LIMESDALE GARDENS,HARROW,HA8 5HY

Number:03610956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source