Download leads from Nexok and grow your business. Find out more

Firstafrica Oil Limited

Documents

Total Documents214
Total Pages1,113

Filing History

8 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
1 September 2017Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL to Ground Floor Suite 1, Collegiate House 9 st. Thomas Street London SE1 9RY on 1 September 2017
26 July 2017Termination of appointment of Eli Chahin as a secretary on 19 July 2017
26 July 2017Appointment of Burness Paull Llp as a secretary on 19 July 2017
25 July 2017Change of details for Bowleven Plc as a person with significant control on 6 April 2016
14 June 2017Confirmation statement made on 2 June 2017 with updates
14 June 2017Termination of appointment of Brian Cassidy as a secretary on 1 June 2017
14 June 2017Appointment of Mr Eli Chahin as a secretary on 1 June 2017
18 May 2017Appointment of Mr Eli Chahin as a director on 18 May 2017
18 May 2017Termination of appointment of Brian Cassidy as a director on 18 May 2017
4 April 2017Termination of appointment of Kevin Hart as a director on 31 March 2017
4 April 2017Appointment of Mr Brian Cassidy as a director on 30 March 2017
4 April 2017Appointment of Mr David Clarkson as a director on 30 March 2017
4 April 2017Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017
14 February 2017Full accounts made up to 30 June 2016
16 January 2017Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,675,694.32
19 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 2,675,694.318
13 June 2016Director's details changed for Mr Kevin Hart on 13 June 2016
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,675,694.316
16 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 2,675,694.316
16 February 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,675,694.314
3 January 2016Full accounts made up to 30 June 2015
29 November 2015Termination of appointment of Peter George Wilson as a secretary on 31 October 2015
29 November 2015Appointment of Mr Brian Cassidy as a secretary on 31 October 2015
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,675,694.312
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,675,694.312
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015
16 January 2015Full accounts made up to 30 June 2014
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,675,694.312
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,675,694.312
27 June 2014Director's details changed for Mr Edward Arthur Farquhar Willett on 23 June 2014
27 June 2014Secretary's details changed for Mr Peter George Wilson on 23 June 2013
27 June 2014Director's details changed for Mr Peter George Wilson on 23 June 2014
16 January 2014Appointment of Mrs Kerry Anne Mckenzie Crawford as a director
16 January 2014Full accounts made up to 30 June 2013
15 January 2014Termination of appointment of John Brown as a director
23 September 2013Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013
23 September 2013Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
7 March 2013Full accounts made up to 30 June 2012
29 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,675,694.312
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
28 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2,675,694.31
7 December 2011Full accounts made up to 30 June 2011
7 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 2,675,694.308
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 2,675,694.306
1 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,675,694.304
25 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,675,694.304
27 July 2011Termination of appointment of John Morrow as a director
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
30 December 2010Full accounts made up to 30 June 2010
2 December 2010Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 September 2010Statement of company's objects
10 June 2010Director's details changed for Mr Kevin Hart on 2 June 2010
10 June 2010Director's details changed for Mr Peter George Wilson on 2 June 2010
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
10 June 2010Director's details changed for Mr John Davies Brown on 2 June 2010
10 June 2010Director's details changed for Mr Peter George Wilson on 2 June 2010
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
10 June 2010Director's details changed for Mr John Davies Brown on 2 June 2010
10 June 2010Director's details changed for Mr John Andrew Corran Morrow on 2 June 2010
10 June 2010Director's details changed for Mr John Andrew Corran Morrow on 2 June 2010
10 June 2010Director's details changed for Mr Kevin Hart on 2 June 2010
10 June 2010Director's details changed for Mr Kevin Hart on 31 October 2009
24 December 2009Appointment of Edward Arthur Farquhar Willett as a director
21 December 2009Full accounts made up to 30 June 2009
4 June 2009Registered office changed on 04/06/2009 from condor house 10 st pauls churchyard london EC4M 8AL
4 June 2009Return made up to 02/06/09; full list of members
4 June 2009Location of register of members
3 April 2009Full accounts made up to 30 June 2008
21 July 2008Location of register of members
21 July 2008Return made up to 02/06/08; full list of members
18 July 2008Director's change of particulars / kevin hart / 01/06/2008
18 July 2008Appointment terminated director brian mennell
28 January 2008Auditor's resignation
14 December 2007Full accounts made up to 30 June 2007
25 September 2007Auditor's resignation
6 September 2007Group of companies' accounts made up to 31 December 2006
30 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 July 2007Accounting reference date shortened from 31/12/07 to 30/06/07
11 July 2007Re-registration of Memorandum and Articles
11 July 2007Application for reregistration from PLC to private
11 July 2007Certificate of re-registration from Public Limited Company to Private
11 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
21 June 2007Registered office changed on 21/06/07 from: condor house 10 st paul's courtyard london EC4M 8AL
20 June 2007Director resigned
12 June 2007Accounting reference date extended from 30/11/06 to 31/12/06
2 June 2007Registered office changed on 02/06/07 from: 3RD floor 36 dover street london W1S 4NH
9 March 2007Director resigned
2 March 2007New director appointed
15 February 2007Director resigned
15 February 2007Secretary resigned
15 February 2007Director resigned
15 February 2007Director resigned
15 February 2007New secretary appointed;new director appointed
15 February 2007Director resigned
15 February 2007New director appointed
15 February 2007Director resigned
15 February 2007New director appointed
22 December 2006Particulars of mortgage/charge
3 November 2006New director appointed
12 October 2006Ad 24/08/06--------- £ si [email protected]=26382 £ ic 2520472/2546854
12 October 2006Ad 28/06/06--------- £ si [email protected]=680751 £ ic 1839721/2520472
21 September 2006New director appointed
15 September 2006Director resigned
23 August 2006Ad 16/06/06--------- £ si [email protected]=24804 £ ic 1559811/1584615
23 August 2006Ad 26/06/06--------- £ si [email protected]=1178 £ ic 1838543/1839721
23 August 2006Ad 22/06/06--------- £ si [email protected]= 253928 £ ic 1584615/1838543
23 August 2006Ad 13/06/06--------- £ si [email protected]=58299 £ ic 1501512/1559811
23 August 2006Ad 13/06/06--------- £ si [email protected]=16666 £ ic 1484846/1501512
10 August 2006Return made up to 02/06/06; bulk list available separately
23 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 June 2006Nc inc already adjusted 14/06/06
19 May 2006Group of companies' accounts made up to 30 November 2005
31 March 2006Registered office changed on 31/03/06 from: 2ND floor 1 cavendish place london W1G 0QD
23 March 2006Nc inc already adjusted 07/03/06
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 March 2006Return made up to 02/06/05; bulk list available separately
31 January 2006New director appointed
31 January 2006Director resigned
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 September 2005Group of companies' accounts made up to 28 February 2005
21 March 2005Accounting reference date shortened from 28/02/06 to 30/11/05
2 March 2005Statement of affairs
2 March 2005Statement of affairs
2 March 2005Ad 08/02/05--------- £ si [email protected]= 1122481 £ ic 385765/1508246
2 March 2005Statement of affairs
23 February 2005Secretary resigned
23 February 2005New secretary appointed
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 February 2005Director resigned
17 February 2005New director appointed
17 February 2005New director appointed
17 February 2005New director appointed
17 February 2005Nc inc already adjusted 07/02/05
17 February 2005New director appointed
17 February 2005New director appointed
17 February 2005New director appointed
17 February 2005Registered office changed on 17/02/05 from: 14 kinnerton place south london SW1X 8EH
17 February 2005Ad 08/02/05--------- £ si [email protected]=1000 £ ic 384765/385765
7 February 2005Company name changed financial development corporatio n PLC\certificate issued on 07/02/05
13 January 2005Ad 23/06/04--------- £ si [email protected]=2000 £ ic 382765/384765
9 December 2004Director resigned
9 December 2004Director resigned
9 December 2004Director resigned
8 November 2004Ad 25/10/04--------- £ si [email protected]=26000 £ ic 356765/382765
31 October 2004New director appointed
22 October 2004Ad 15/10/04--------- £ si [email protected]=17500 £ ic 339265/356765
29 September 2004Ad 21/09/04--------- £ si [email protected]=2000 £ ic 337265/339265
14 September 2004Ad 27/08/04--------- £ si [email protected]=2749 £ ic 334516/337265
9 September 2004Nc inc already adjusted 19/08/04
9 September 2004S-div 31/08/04
9 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 September 2004Director resigned
7 September 2004Ad 27/08/04--------- £ si [email protected]= 196833 £ ic 137683/334516
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 August 2004Company name changed hansard group PLC\certificate issued on 19/08/04
18 August 2004Ad 09/08/04--------- £ si [email protected]=2185 £ ic 135498/137683
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 June 2004Return made up to 02/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
3 June 2004Group of companies' accounts made up to 29 February 2004
17 May 2004New director appointed
16 February 2004Ad 10/02/04--------- £ si [email protected]=17571 £ ic 117926/135497
25 September 2003Director's particulars changed
24 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 August 2003Group of companies' accounts made up to 28 February 2003
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 July 2003Nc inc already adjusted 25/09/02
21 July 2003Return made up to 02/06/03; full list of members
7 March 2003Director resigned
22 January 2003Registered office changed on 22/01/03 from: one citadel place tinworth street london SE11 5EF
4 December 2002Return made up to 02/06/02; full list of members
14 November 2002Full accounts made up to 28 February 2002
1 October 2002Director resigned
26 September 2002New director appointed
2 September 2002New director appointed
15 July 2002Director resigned
22 March 2002New director appointed
14 March 2002Director resigned
14 March 2002New director appointed
14 March 2002Director resigned
26 November 2001Group of companies' accounts made up to 28 February 2001
5 September 2001Ad 30/08/01--------- £ si [email protected]=1000 £ ic 125750/126750
27 July 2001Return made up to 02/06/01; full list of members
15 May 2001Accounting reference date shortened from 30/06/01 to 28/02/01
18 April 2001Registered office changed on 18/04/01 from: 75 king william street london EC4N 7BE
19 March 2001Ad 14/03/01--------- £ si [email protected]=500 £ ic 81250/81750
5 March 2001Ad 01/11/00--------- £ si [email protected]=49998 £ ic 31252/81250
5 March 2001Statement of affairs
19 January 2001Ad 01/11/00--------- £ si [email protected]=31250 £ ic 2/31252
1 December 2000New director appointed
30 November 2000Director resigned
24 November 2000New director appointed
24 November 2000Registered office changed on 24/11/00 from: st james's court brown street manchester lancashire M2 2JF
24 November 2000New director appointed
24 November 2000New director appointed
24 November 2000Director resigned
24 November 2000New director appointed
14 November 2000Prospectus
7 November 2000£ nc 50000/200000 01/11/00
7 November 2000S-div 01/11/00
7 November 2000Memorandum and Articles of Association
2 November 2000Company name changed hallco 460 PLC\certificate issued on 02/11/00
2 November 2000Application to commence business
2 November 2000Certificate of authorisation to commence business and borrow
2 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing