Advanced company searchLink opens in new window

CLUFF ENERGY AFRICA LTD

Company number 11960900

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2023 DS01 Application to strike the company off the register
23 Feb 2023 TM01 Termination of appointment of Samantha Anne Wren as a director on 23 February 2023
15 Feb 2023 PSC04 Change of details for Mr John Gordon Cluff as a person with significant control on 30 June 2021
16 Jan 2023 TM01 Termination of appointment of John Gordon Cluff as a director on 11 January 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 AP01 Appointment of Mr Andrew Green as a director on 16 December 2022
23 Dec 2022 AP01 Appointment of Mr Andrew Heinz Zimmermann as a director on 16 December 2022
24 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 130
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 SH02 Sub-division of shares on 10 November 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divisions 10/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 MA Memorandum and Articles of Association
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
15 Nov 2019 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
13 Nov 2019 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
03 Jun 2019 AP01 Appointment of Ms Samantha Wren as a director on 15 May 2019
24 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
24 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-24
  • GBP 100