AFRICARR EMART LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/04/1617 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 483 GREEN LANES LONDON N13 4BS

View Document

29/03/1629 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/02/148 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/02/148 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOJISOLA FAWEHINMI / 11/09/2012

View Document

08/02/148 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINTUNDE FAWEHINMI / 10/09/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINTUNDE FAWEHINMI / 14/09/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOJISOLA FAWEHINMI / 14/09/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADEROJU OLUKEMI

View Document

14/01/1214 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR / 01/01/2012

View Document

14/01/1214 January 2012 CORPORATE DIRECTOR APPOINTED DIRECTOR

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEROJU OLUKEMI / 15/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 25 CALLAN GROVE SOUTH OCKENDON ESSEX RM15 5PW ENGLAND

View Document

06/03/106 March 2010 COMPANY NAME CHANGED AFRICARR LIMITED CERTIFICATE ISSUED ON 06/03/10

View Document

06/03/106 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company