Advanced company searchLink opens in new window

AFRICAN MINERALS (UK) LIMITED

Company number 03210063

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
21 Nov 2013 TM01 Termination of appointment of Miguel Perry as a director
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
12 Jun 2013 CH01 Director's details changed for Vasile Frank Timis on 30 April 2013
30 Apr 2013 AD01 Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 30 April 2013
30 Apr 2013 AP03 Appointment of Mr Stewart Francis O'neill as a secretary
30 Apr 2013 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary
02 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 CH01 Director's details changed for Mr Miguel Sebastian Perry on 25 June 2012
12 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2011 CH01 Director's details changed for Vasile Frank Timis on 14 July 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
10 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association