AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD
Company number 12243574
- Company Overview for AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD (12243574)
- Filing history for AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD (12243574)
- People for AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD (12243574)
- More for AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD (12243574)
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 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 12243574 - Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London E1 0SG on 6 February 2024 | |
10 Jan 2024 | AP03 | Appointment of Mr Roland Boakye Ansah as a secretary on 30 November 2023 | |
10 Jan 2024 | AP01 | Appointment of Miss Sinead Gem West as a director on 15 February 2022 | |
08 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 12243574 - Companies House Default Address, Cardiff, CF14 8LH on 8 January 2024 | |
24 Nov 2023 | PSC07 | Cessation of Sinead Gem West as a person with significant control on 24 November 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Roland Boakye Ansah as a director on 24 November 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Sinead Gem West as a director on 24 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 61a Bridge Street Kington HR5 3DJ on 8 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 5 Merchant Square London W2 1BQ England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 6 November 2023 | |
02 Nov 2023 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 101 Kay Street 101 Darwen Lancashire BB3 3EL United Kingdom to 5 Merchant Square London W2 1BQ on 1 November 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 5 Merchant Square London W2 1AY England to 101 Kay Street 101 Darwen Lancashire BB3 3EL on 27 October 2023 | |
26 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
26 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2022 | |
26 Sep 2023 | AP01 | Appointment of Mr Roland Boakye Ansah as a director on 8 March 2020 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
25 Sep 2023 | AD01 | Registered office address changed from 5 5 Merchant Square London W2 1AY England to 5 Merchant Square London W2 1AY on 25 September 2023 | |
25 Sep 2023 | PSC01 | Notification of Sinead Gem West as a person with significant control on 11 June 2022 | |
25 Sep 2023 | AP01 | Appointment of Miss Sinead Gem West as a director on 11 June 2022 | |
25 Sep 2023 | TM01 | Termination of appointment of Ibtisam Abdulaziz Alwan as a director on 9 June 2022 | |
25 Sep 2023 | AD01 | Registered office address changed from 131 Ilford Lane Ilford IG1 2RN England to 5 5 Merchant Square London W2 1AY on 25 September 2023 | |
25 Sep 2023 | PSC07 | Cessation of Ibtisam Abdulaziz Alwan as a person with significant control on 8 June 2022 | |
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates |