- Company Overview for SG PRECIOUS MINERALS LIMITED (05222601)
- Filing history for SG PRECIOUS MINERALS LIMITED (05222601)
- People for SG PRECIOUS MINERALS LIMITED (05222601)
- More for SG PRECIOUS MINERALS LIMITED (05222601)
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) |
---|---|---|---|
24 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AP04 | Appointment of Pye Management Services Limited as a secretary on 17 February 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Alms Limited as a director on 17 February 2015 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Nov 2014 | CERTNM |
Company name changed sunmin gold LIMITED\certificate issued on 11/11/14
|
|
02 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | AD01 | Registered office address changed from Suite 1.18 83 Victoria Street London SW1H 0HW England to C/O 968 Media Limited Suite 1.18 83 Victoria Street London SW1H 0HW on 2 October 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA to Suite 1.18 83 Victoria Street London SW1H 0HW on 8 September 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom on 25 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom on 25 October 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012 | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Apr 2011 | AP01 | Appointment of Mr Linden James Hastings Boyne as a director | |
14 Apr 2011 | CERTNM |
Company name changed africa commodities LIMITED\certificate issued on 14/04/11
|
|
14 Apr 2011 | CONNOT | Change of name notice | |
14 Apr 2011 | AD01 | Registered office address changed from 118 Piccadilly Suite 14, 1St Floor London W1J 7NW United Kingdom on 14 April 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 13 April 2011 | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders |