SAVANNAH MINING LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1720 January 2017 APPLICATION FOR STRIKING-OFF

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
26 RED LION SQUARE
LONDON
WC1R 4AG

View Document

20/11/1420 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1323 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC

View Document

23/10/1323 October 2013 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
FAIRFAX HOUSE 15 FULWOOD PLACE
LONDON
WC1V 6AY
ENGLAND

View Document

30/11/1230 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR RISHI RAMESH KANSAGRA

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ZACHARIAS SWANEPOEL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED JESSE STEVEN GILL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED NICK IROH NZEAKOR

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 428791.985397

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 3 COPTHALL AVENUE LONDON EC2R 7BH

View Document

31/05/1231 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

24/05/1224 May 2012 SUB-DIVISION 17/04/12

View Document

16/05/1216 May 2012 ADOPT ARTICLES 17/04/2012

View Document

29/03/1229 March 2012 29/03/12 STATEMENT OF CAPITAL GBP 319137.245504

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIRUDEEN WADA / 21/03/2012

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR NASIRUDEEN WADA

View Document

13/03/1213 March 2012 05/12/11 STATEMENT OF CAPITAL GBP 319137.245504

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT WILLIAMS

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWARD WILLIAMS / 14/09/2011

View Document

27/10/1127 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN ROBB / 14/09/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/09/1112 September 2011 ADOPT ARTICLES 01/09/2011

View Document

12/09/1112 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1112 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/117 September 2011 COMPANY NAME CHANGED SAVANNAH GOLD LIMITED CERTIFICATE ISSUED ON 07/09/11

View Document

07/09/117 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 01/10/09 STATEMENT OF CAPITAL GBP 319137.245504

View Document

29/11/1029 November 2010 01/10/09 STATEMENT OF CAPITAL GBP 161274.985

View Document

29/11/1029 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN WALTON SLACK / 14/09/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN ROBB / 14/09/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR ZACHARIAS BERNARDUS SWANEPOEL

View Document

03/11/093 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED LAURENCE JOHN ROBB

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company