- Company Overview for ENRC AFRICA HOLDINGS LIMITED (04232247)
- Filing history for ENRC AFRICA HOLDINGS LIMITED (04232247)
- People for ENRC AFRICA HOLDINGS LIMITED (04232247)
- Charges for ENRC AFRICA HOLDINGS LIMITED (04232247)
- More for ENRC AFRICA HOLDINGS LIMITED (04232247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2016 | MA | Memorandum and Articles of Association | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
29 Apr 2015 | AP01 | Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 | |
31 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Oct 2014 | TM01 | Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Leon Lombard as a director on 15 October 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Beat Ehrensberger on 10 June 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of Zaure Zaurbekova as a director | |
13 Feb 2014 | CH01 | Director's details changed for Zaure Zaurbekova on 1 November 2013 | |
19 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
27 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
23 Apr 2013 | TM02 | Termination of appointment of Victoria Penrice as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of James Cochrane as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
15 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor 16 St. James's Street London SW1A 1ER on 14 June 2011 |