Advanced company searchLink opens in new window

SPARROWS ANGOLA LIMITED

Company number SC254764

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)
28 Sep 2017 AA Full accounts made up to 31 December 2016
26 May 2017 CH01 Director's details changed for Stewart Andrew Alan Mitchell on 27 March 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
06 Jan 2016 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
14 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
07 Oct 2014 TM01 Termination of appointment of Richard Wilson as a director on 6 October 2014
03 Oct 2014 AP01 Appointment of Mr Neil Austin Johnson as a director on 17 September 2014
03 Oct 2014 TM01 Termination of appointment of Andrew Lundie Glen as a director on 17 September 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AP01 Appointment of Stewart Andrew Alan Mitchell as a director
19 May 2014 TM01 Termination of appointment of Douglas Sedge as a director
30 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
15 Aug 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 AUD Auditor's resignation
22 Nov 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
22 Nov 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
22 Nov 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 November 2012
12 Nov 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
12 Nov 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
01 Nov 2012 MEM/ARTS Memorandum and Articles of Association
01 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association