AFRO VIKING UK LIMITED
Status | DISSOLVED |
Company No. | 07417781 |
Category | Private Limited Company |
Incorporated | 25 Oct 2010 |
Age | 13 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 24 days |
SUMMARY
AFRO VIKING UK LIMITED is an dissolved private limited company with number 07417781. It was incorporated 13 years, 8 months, 12 days ago, on 25 October 2010 and it was dissolved 3 years, 8 months, 24 days ago, on 13 October 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change corporate secretary company with change date
Date: 15 Jul 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-06-19
Officer name: New Bond Street Registrars Limited
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: 5th Floor 89 New Bond Street London W1S 1DA
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Documents
Change to a person with significant control
Date: 12 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mohombi Nzazi Moupondo
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Notification of a person with significant control
Date: 07 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohombi Nzazi Moupondo
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Appoint corporate secretary company with name date
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: New Bond Street Registrars Limited
Appointment date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bond Street Registrars Limited
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 25 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-25
Officer name: Mohombi Nzazi Moupondo
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Appoint corporate secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bond Street Registrars Limited
Documents
Termination secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portland Registrars Limited
Documents
Appoint corporate secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Portland Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohombi Nzazi Moupondo
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
18 FREDERICK STREET,LOUGHBOROUGH,LE11 3BJ
Number: | 07985559 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BUNHILL ROW,LONDON,EC1Y 8UE
Number: | 10850486 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 50 50 AVANTGARDE TOWER,LONDON,E1 6GR
Number: | 11880639 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED
CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 07836117 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUNCES BAR AND RESTAURANT LIMITED
40 THE TYTHING,WORCESTER,WR1 1JL
Number: | 11332448 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIRY COTTAGE DALLICOTT FARM,BRIDGNORTH,WV15 5PL
Number: | 05021933 |
Status: | ACTIVE |
Category: | Private Limited Company |