AFRICAN LION AGRICULTURE (UK) LIMITED

5th Floor 5th Floor, London, EC4A 3AE
StatusDISSOLVED
Company No.08475067
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

AFRICAN LION AGRICULTURE (UK) LIMITED is an dissolved private limited company with number 08475067. It was incorporated 11 years, 2 months, 10 days ago, on 05 April 2013 and it was dissolved 3 years, 7 months, 19 days ago, on 27 October 2020. The company address is 5th Floor 5th Floor, London, EC4A 3AE.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Emma Priestley

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Markus Karloskar Granlund

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Simon Gordon De Borchgrave

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: William Robert Falconer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Dennis Keiser

Termination date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mukuna Mulamba Yves Ilunga

Termination date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-04

Officer name: Evgenij Iorich

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Gordon De Borchgrave D'altena

Appointment date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: William Falconer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evgenij Lorich

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evgenij Iorich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nagulendran

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mukuna Mulamba Yves Ilunga

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

86MBL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10929967
Status:ACTIVE
Category:Private Limited Company

APA DOCTORS LIMITED

4 MORAY PARK PLACE,INVERNESS,IV2 7NG

Number:SC429268
Status:LIQUIDATION
Category:Private Limited Company

DRYBURGH CONSULTANCY LTD

36 NEWBOLT CLOSE,NEWPORT PAGNELL,MK16 8ND

Number:09504303
Status:ACTIVE
Category:Private Limited Company

REDLAND SECURITIES LIMITED

127 HAMPTON ROAD,BRISTOL,BS6 6JE

Number:10750462
Status:ACTIVE
Category:Private Limited Company

REDWORTH PRODUCTS LIMITED

27 NEW DOVER ROAD,KENT,CT1 3DN

Number:02957652
Status:ACTIVE
Category:Private Limited Company

SUNEFE LIMITED

FLAT 4 PARFEW COURT 4 PARFEW COURT,LONDON,SE23 3PP

Number:11623462
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