Advanced company searchLink opens in new window

CENTRAL AFRICAN GOLD LIMITED

Company number 04976987

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 TM01 Termination of appointment of Roy Aubrey Pitchford as a director on 14 April 2014
21 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,040,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 MISC Section 519
16 Jan 2012 AR01 Annual return made up to 26 November 2011 no member list
11 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
27 Jun 2011 SH02 Consolidation of shares on 26 May 2011
15 Jun 2011 TM02 Termination of appointment of Philip Enoch as a secretary
15 Jun 2011 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 15 June 2011
15 Jun 2011 SH03 Purchase of own shares.
13 Jun 2011 MEM/ARTS Memorandum and Articles of Association
13 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division, agreement, contract 26/05/2011
13 Jun 2011 SH06 Cancellation of shares. Statement of capital on 13 June 2011
  • GBP 5,040,000
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 5,020,429.840
28 Jan 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jan 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jan 2011 MAR Re-registration of Memorandum and Articles
28 Jan 2011 RR02 Re-registration from a public company to a private limited company
22 Dec 2010 AR01 Annual return made up to 26 November 2010 with bulk list of shareholders
22 Dec 2010 TM01 Termination of appointment of Craig Campbell as a director
03 Aug 2010 AP01 Appointment of Robert Neal Weingarten as a director