EAST AFRICA INVESTMENTS LTD

14a Penzance Place, London, W11 4PG, England
StatusACTIVE
Company No.09974743
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

EAST AFRICA INVESTMENTS LTD is an active private limited company with number 09974743. It was incorporated 8 years, 4 months, 21 days ago, on 28 January 2016. The company address is 14a Penzance Place, London, W11 4PG, England.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH19

Capital : 127,500.00 GBP

Date: 2022-03-24

Documents

View document PDF

Legacy

Date: 24 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/02/22

Documents

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanna Karin Eva Fanning

Termination date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John King

Change date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Robert Francis Pascoe

Appointment date: 2020-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 14a Penzance Place London W11 4PG

Change date: 2020-11-23

Old address: C/O Hanna Fanning 3 Castle Hill Avenue Berkhamsted HP4 1HJ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Michael Joshua Kaplan

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Ross

Termination date: 2018-07-06

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-02

Capital : 137,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mr Warren John Campbell

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Capital

Type: SH01

Capital : 132,500 GBP

Date: 2018-01-19

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Capital : 108,000 GBP

Date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2017

Action Date: 15 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-15

Capital : 103,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-08

Capital : 96,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2016

Action Date: 14 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-14

Capital : 90,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S M RESTORATIONS LIMITED

115 CLEVELAND STREET,HULL,HU8 7AU

Number:09148287
Status:ACTIVE
Category:Private Limited Company

BUZBY LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08946032
Status:ACTIVE
Category:Private Limited Company

JAS CLEANERS LTD

152-154 COLES GREEN ROAD,LONDON,NW2 2HD

Number:06743149
Status:ACTIVE
Category:Private Limited Company

JM RIGGING SERVICES LIMITED

1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10320663
Status:ACTIVE
Category:Private Limited Company

SKYWARD ASSET HOLDINGS LIMITED

CARLTON HOUSE,NORWICH,NR10 4JJ

Number:11131775
Status:ACTIVE
Category:Private Limited Company
Number:SL002960
Status:ACTIVE
Category:Limited Partnership

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