Advanced company searchLink opens in new window

ANGLO AFRICAN INVESTMENTS LIMITED

Company number 07416314

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2014 DS01 Application to strike the company off the register
30 Dec 2013 TM01 Termination of appointment of Peter Kilroy as a director
30 Dec 2013 TM01 Termination of appointment of Monank Patel as a director
07 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP .002
04 Sep 2013 AP01 Appointment of Mr Monank Patel as a director
04 Sep 2013 AP01 Appointment of Mr Peter Kilroy as a director
15 May 2013 CERTNM Company name changed new gold africa investments LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
12 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
04 Dec 2012 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 4 December 2012
31 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2010 AP01 Appointment of Mr Jeremy Nicholas Hawke as a director
10 Nov 2010 TM01 Termination of appointment of Dominic Traynor as a director
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)