Advanced company searchLink opens in new window

KONKOLA RESOURCES LIMITED

Company number 07431421

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 DS01 Application to strike the company off the register
02 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
02 Jan 2015 TM01 Termination of appointment of Jacob Mumbi Mwanza as a director on 9 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Oct 2014 TM01 Termination of appointment of Geoffrey Stephen Green as a director on 20 October 2014
30 Oct 2014 TM01 Termination of appointment of Navin Agarwal as a director on 21 October 2014
04 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
23 Jul 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Jul 2013 MAR Re-registration of Memorandum and Articles
23 Jul 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Jul 2013 RR02 Re-registration from a public company to a private limited company
05 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
26 Oct 2012 AD03 Register(s) moved to registered inspection location
26 Oct 2012 AD02 Register inspection address has been changed
26 Oct 2012 AD01 Registered office address changed from 271 Regent Street London W1B 2ES England on 26 October 2012
02 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Dec 2011 CH01 Director's details changed for Mr Ranjit Vasant Pandit on 5 November 2011
02 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Kishore Kumar Rajagopal on 14 July 2011
18 Jan 2011 TM01 Termination of appointment of Jeah Madaika as a director
18 Jan 2011 TM01 Termination of appointment of Rose, Nyendekazi Kavimba as a director
18 Jan 2011 TM02 Termination of appointment of Jeah Madaika as a secretary