(CS01) Confirmation statement with no updates 2024-02-04
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 9th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-04
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-08
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-03-20
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-06-30
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-02-03 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-02-03
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-04
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Chandler & Georges 75 Westow Hill London SE19 1TX. Change occurred on 2018-08-13. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2018-05-22. Company's previous address: Suite Lp39888, Wenlock Road London N1 7GU England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite Lp39888, Wenlock Road London N1 7GU. Change occurred on 2018-05-04. Company's previous address: 20-22 Wenlock Road, London 20Wenlock Road London N1 7GU United Kingdom.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-05-01
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road, London 20Wenlock Road London N1 7GU. Change occurred on 2018-05-01. Company's previous address: Building 3 North London Business Park Oakleigh Road South London N11 1GN.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-01
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 10th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 10th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 19th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 4th, February 2015
| annual return
|
|
(TM01) Director's appointment was terminated on 2015-02-03
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2015-01-31) of a member
filed on: 31st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-31
filed on: 31st, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-31: 101.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-29
filed on: 29th, September 2014
| resolution
|
|
(CERTNM) Company name changed africa energy group LTDcertificate issued on 29/09/14
filed on: 29th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-26
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-24: 1.00 GBP
capital
|
|
(AD01) New registered office address Building 3 North London Business Park Oakleigh Road South London N11 1GN. Change occurred on 2014-07-23. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|