Advanced company searchLink opens in new window

WARNER ACTIVE MANAGEMENT NO 2 LIMITED

Company number 04449941

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 TM01 Termination of appointment of Philip Warner as a director
02 Jan 2014 TM01 Termination of appointment of Mark Keogh as a director
31 Dec 2013 TM01 Termination of appointment of Robert Game as a director
01 Aug 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
19 Jun 2013 AUD Auditor's resignation
13 Jun 2013 AUD Auditor's resignation
02 May 2013 CH01 Director's details changed for Mr Robert William Game on 1 February 2013
02 May 2013 CH01 Director's details changed for Mr Mark William Keogh on 1 February 2013
02 May 2013 AP04 Appointment of Cargil Management Services Limited as a secretary
30 Jan 2013 TM02 Termination of appointment of David Lanchester as a secretary
30 Jan 2013 TM01 Termination of appointment of Simon Wigzell as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
24 Dec 2012 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012
30 Aug 2012 TM01 Termination of appointment of Philip Warner as a director
09 Jul 2012 CH01 Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012
13 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Vinod Vaghela as a director
28 Sep 2011 AA Full accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 March 2010
14 Jul 2010 TM01 Termination of appointment of a director
08 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2