- Company Overview for KONKOLA RESOURCES LIMITED (07431421)
- Filing history for KONKOLA RESOURCES LIMITED (07431421)
- People for KONKOLA RESOURCES LIMITED (07431421)
- More for KONKOLA RESOURCES LIMITED (07431421)
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
|
|
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
|
|
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |