- Company Overview for VICUÑITA MINERALS UK LTD (11123678)
- Filing history for VICUÑITA MINERALS UK LTD (11123678)
- People for VICUÑITA MINERALS UK LTD (11123678)
- More for VICUÑITA MINERALS UK LTD (11123678)
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) |
---|---|---|---|
04 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
04 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
04 Jan 2020 | AP01 | Appointment of Mr Luis Goyzueta as a director on 23 November 2019 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AP02 | Appointment of Gold Key Holdings Llc as a director on 29 November 2019 | |
17 Dec 2019 | PSC07 | Cessation of Richard John Paul Tite as a person with significant control on 29 November 2019 | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
17 Dec 2019 | PSC07 | Cessation of Julio Cesar Antonio Alonso Lindley as a person with significant control on 29 November 2019 | |
17 Dec 2019 | PSC02 | Notification of Elevation Gold L.P. as a person with significant control on 29 November 2019 | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2019 | SH08 | Change of share class name or designation | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
11 Jun 2019 | AP03 | Appointment of Haescooper and Associates Ltd as a secretary on 1 June 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 1 June 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
02 Oct 2018 | SH15 |
Reduction of capital following redenomination. Statement of capital on 2 October 2018
|
|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | SH14 |
Redenomination of shares. Statement of capital 16 August 2018
|