- Company Overview for AFRICA ENERGY UK LIMITED (07993785)
- Filing history for AFRICA ENERGY UK LIMITED (07993785)
- People for AFRICA ENERGY UK LIMITED (07993785)
- More for AFRICA ENERGY UK LIMITED (07993785)
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) |
---|---|---|---|
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2020 | SH20 | Statement by Directors | |
30 Oct 2020 | SH19 |
Statement of capital on 30 October 2020
|
|
30 Oct 2020 | CAP-SS | Solvency Statement dated 22/10/20 | |
30 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | AD01 | Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Griffin House West Street Woking GU21 6BS on 14 October 2020 | |
09 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
10 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Aug 2018 | PSC05 | Change of details for Impact Oil & Gas Limited as a person with significant control on 30 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Robert Wilde on 30 August 2018 | |
30 Aug 2018 | CH03 | Secretary's details changed for Mr Siraj Ahmed on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Oct 2017 | AP01 | Appointment of Mr Philip Lloyd Birch as a director on 28 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Michael James Doherty as a director on 28 September 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 |