(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed afristars foundation LTDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-11-27
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-10
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-10
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-10
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-10
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-10
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-12-10
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2015-10-13) of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-02
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-12-10
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-07-15 director's details were changed
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-12-31
filed on: 3rd, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-12-10
filed on: 26th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nigerian tennis trust LTDcertificate issued on 29/11/13
filed on: 29th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-10-11
change of name
|
|
(AP03) Appointment (date: 2013-11-29) of a secretary
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 103 Cross Lane Radcliffe Manchester Lancashire M26 2RJ United Kingdom on 2013-08-02
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2013-06-05) of a secretary
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-31
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-01-31
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(18 pages)
|