Advanced company searchLink opens in new window

ANGLO AFRICAN OIL & GAS PLC

Company number 04140379

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 TM01 Termination of appointment of Tania Alena Maciver as a director on 27 March 2023
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
31 May 2022 TM01 Termination of appointment of Sarah Cope as a director on 31 March 2022
01 Feb 2022 AP01 Appointment of Mr Paul Forrest as a director on 1 February 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
19 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
21 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts and reports received / auditor and director reappointed / authority to make market purchases 06/07/2021
19 Apr 2021 TM01 Termination of appointment of Philip James Beck as a director on 29 January 2021
15 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 23,555,664.213
13 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 01/10/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 23,545,097.857
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 23,545,097.857
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 23,529,939.22
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 23,522,849.536
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 23,486,170.243
26 Mar 2020 AP01 Appointment of Ms Tania Alena Maciver as a director on 18 March 2020
20 Mar 2020 TM01 Termination of appointment of James Andrew Cane as a director on 18 March 2020
20 Mar 2020 AP01 Appointment of Mr Mr Dexter Stewart Nuno Ferreira as a director on 18 March 2020
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 23,465,000.631