Advanced company searchLink opens in new window

OPENTABLE EUROPE LIMITED

Company number 05266444

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
29 Dec 2015 CC04 Statement of company's objects
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 6,010,331
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • GBP 1.00
15 Dec 2015 CAP-SS Solvency Statement dated 07/12/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2015 AP01 Appointment of Christa Sober Quarles as a director on 15 October 2015
25 Nov 2015 TM02 Termination of appointment of Mathew Roberts as a secretary on 15 October 2015
24 Nov 2015 AP03 Appointment of Christa Sober Quarles as a secretary on 15 October 2015
24 Nov 2015 TM01 Termination of appointment of John Orta as a director on 9 October 2015
24 Nov 2015 TM01 Termination of appointment of Matthew Roberts as a director on 15 October 2015
12 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
08 Sep 2015 AA Full accounts made up to 30 November 2014
19 Jun 2015 AUD Auditor's resignation
23 Jan 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
19 Nov 2014 AA Full accounts made up to 30 November 2013
03 Oct 2014 TM01 Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014
24 Mar 2014 AA Full accounts made up to 30 November 2012
27 Jan 2014 CH01 Director's details changed for Michael William Xenakis on 1 January 2014
15 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1