GROW AFRICA LIMITED

1st Floor Gateway House 1st Floor Gateway House, Enderby, LE19 1SY, Leicestershire, United Kingdom
StatusDISSOLVED
Company No.05972029
Category
Incorporated19 Oct 2006
Age17 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years12 years, 27 days

SUMMARY

GROW AFRICA LIMITED is an dissolved with number 05972029. It was incorporated 17 years, 8 months, 14 days ago, on 19 October 2006 and it was dissolved 12 years, 27 days ago, on 05 June 2012. The company address is 1st Floor Gateway House 1st Floor Gateway House, Enderby, LE19 1SY, Leicestershire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1

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: Pannell House, 159 Charles Street, Leicester Leicestershire LE1 1LD

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2011

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Ife

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2010

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Move registers to sail company

Date: 11 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Michael Anthony Gallagher

Documents

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/10/08

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fpro development solutions LIMITED\certificate issued on 27/08/08

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/10/07

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANDHOLM CONSULTING LTD

33 GRANDHOLM GROVE,ABERDEEN,AB22 8AX

Number:SC438159
Status:ACTIVE
Category:Private Limited Company

HANINA FINE ARTS,LTD

215 WEST 78TH STREET,NY,

Number:FC017449
Status:ACTIVE
Category:Other company type

PENNINE CIDER LIMITED

17 BOBBIN CLOSE,HUDDERSFIELD,HD7 4DQ

Number:11104515
Status:ACTIVE
Category:Private Limited Company

S. T & T ENGINEERING SERVICES LIMITED

TORR WORKS,SHEPTON MALLET,BA4 4SQ

Number:06754387
Status:ACTIVE
Category:Private Limited Company

T & M SPORTING PROMOTIONS LIMITED

7 ST. JOHN STREET,MANSFIELD,NG18 1QH

Number:06655881
Status:ACTIVE
Category:Private Limited Company

THE PENNIES FOUNDATION

140 THIRD FLOOR,LONDON,EC2Y 5DN

Number:06418982
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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