Advanced company searchLink opens in new window

ANGLO AFRICAN OIL & GAS PLC

Company number 04140379

Filter by category

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)
26 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 29/06/2017
08 Jan 2018 TM01 Termination of appointment of Oleg Serguei Schkoda as a director on 22 September 2017
22 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
12 Apr 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 7,033,536.435
24 Feb 2017 AP01 Appointment of Peter John Davies as a director on 30 January 2017
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Oct 2016 AA Group of companies' accounts made up to 28 February 2016
06 Oct 2016 AP01 Appointment of Mr James Andrew Cane as a director on 25 July 2016
23 Sep 2016 SH02 Sub-division of shares on 25 July 2016
11 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 25/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 AP01 Appointment of Mr Oleg Serguei Schkoda as a director on 25 July 2016
04 Aug 2016 AP01 Appointment of David Graeme Fenneck Sefton as a director on 25 July 2016
04 Aug 2016 SH02 Consolidation of shares on 25 July 2016
04 Aug 2016 SH02 Sub-division of shares on 25 July 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of auditors 11/07/2016
29 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
16 Feb 2016 AR01 Annual return made up to 12 January 2016 no member list
Statement of capital on 2016-02-16
  • GBP 4,463,007.55
13 Jan 2016 TM01 Termination of appointment of David Andrew Johnson as a director on 8 January 2016
13 Jan 2016 TM01 Termination of appointment of Michael Henry Solomon as a director on 8 January 2016
22 Dec 2015 AP01 Appointment of Alexander Allen Baillie Macdonald as a director on 18 December 2015
03 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2015 AA Group of companies' accounts made up to 28 February 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 4,463,007.55
13 Jan 2015 AR01 Annual return made up to 12 January 2015 no member list
Statement of capital on 2015-01-13
  • GBP 4,328,354.92