Advanced company searchLink opens in new window

AMARA MINING (SIERRA LEONE) LIMITED

Company number 04842192

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)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
10 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2018 AD01 Registered office address changed from Collingham House 6-12 Gladstone Road London SW19 1QT England to 55 Baker Street London W1U 7EU on 15 October 2018
09 Oct 2018 LIQ01 Declaration of solvency
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
29 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road London SW19 5SB England to Collingham House 6-12 Gladstone Road London SW19 1QT on 29 January 2018
12 Jan 2018 AAMD Amended full accounts made up to 31 December 2016
18 Dec 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
18 Oct 2016 AD01 Registered office address changed from C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB England to The White House 57-63 Church Road London SW19 5SB on 18 October 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AD01 Registered office address changed from 29-30 Cornhill London EC3V 3NF to C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB on 4 May 2016
18 Apr 2016 AP03 Appointment of Mr Martijn Paul Bosboom as a secretary on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of John Francis Gerald Mcgloin as a director on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of Peter Andrew Stuart Gardner as a director on 18 April 2016
18 Apr 2016 TM02 Termination of appointment of Catherine Jane Apthorpe as a secretary on 18 April 2016
18 Apr 2016 AP01 Appointment of Mr Colin John Carson as a director on 18 April 2016
18 Apr 2016 AP01 Appointment of Mr Jeffrey Allan Quartermaine as a director on 18 April 2016
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 88,206.06
09 Jun 2015 AA Full accounts made up to 31 December 2014
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 88,206.06