Advanced company searchLink opens in new window

SOLGOLD PLC

Company number 05449516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 23/07/12.
18 Oct 2012 CH01 Director's details changed for Nicholas Mather on 21 September 2012
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 4,242,440.36
  • ANNOTATION A second filing SH01 was registered on 09/11/12.
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 4,022,718.93
  • ANNOTATION A second filing SH01 was registered on 09/11/12.
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 3,467,163.37
  • ANNOTATION A second filing SH01 was registered on 09/11/12.
01 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/07/2012
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 3,467,152.67
  • ANNOTATION A second filed SH01 was registered on 01/08/2012
11 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appt dirs/ auditors/ approve accounts/approve options over shares/approve share plan/ re creation and issue of shares 28/06/2012
06 Jun 2012 AR01 Annual return made up to 11 May 2012 no member list
06 Jun 2012 CH01 Director's details changed for Nicholas Mather on 11 May 2012
06 Jun 2012 CH01 Director's details changed for Cameron David Wenck on 11 May 2012
06 Jun 2012 CH01 Director's details changed for Brian Moller on 11 May 2012
06 Jun 2012 CH01 Director's details changed for John Bovard on 6 June 2012
28 May 2012 CERTNM Company name changed solomon gold PLC\certificate issued on 28/05/12
  • CONNOT ‐
22 May 2012 CONNOT Change of name notice
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 3,133,819.34
07 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
23 Nov 2011 AP01 Appointment of Malcolm Stewart Norris as a director
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 2,846,234.89
08 Jun 2011 AR01 Annual return made up to 11 May 2011 with bulk list of shareholders
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Receive fin statements, reappoint directors, reappoint directors 24/05/2011
  • RES10 ‐ Resolution of allotment of securities
24 May 2011 CH01 Director's details changed for John Bovard on 10 May 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,839,078.11
23 May 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2,826,858.11
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 2,817,725.24