Advanced company searchLink opens in new window

CENTRO EUROPE (NO.2) LIMITED

Company number 05398767

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)
13 May 2016 TM01 Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 TM01 Termination of appointment of Frank Rudolph Karl Postges as a director on 30 October 2015
10 Nov 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015
22 Sep 2015 AP01 Appointment of Thomas Jackson as a director on 1 September 2015
13 Jul 2015 AP01 Appointment of Rudolf Vogelaar as a director on 22 June 2015
30 Jun 2015 AP01 Appointment of Kristian Smyth as a director on 22 June 2015
07 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
02 Dec 2014 CH01 Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014
20 Oct 2014 TM01 Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014
20 Oct 2014 AP01 Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014
20 Oct 2014 AD01 Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 20 October 2014
28 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2014 AP03 Appointment of Olivier Jean-Marie Paul Coutin as a secretary
28 May 2014 AP01 Appointment of Olivier Jean-Marie Paul Coutin as a director
28 May 2014 AP01 Appointment of Michael Charles Dessolain as a director
28 May 2014 AP01 Appointment of Jacob Lunsingh Tonckens as a director
28 May 2014 AD01 Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014
28 May 2014 TM02 Termination of appointment of Andrew Fish as a secretary
28 May 2014 TM01 Termination of appointment of Edwin Healey as a director
28 May 2014 TM01 Termination of appointment of Paul Healey as a director
28 May 2014 TM01 Termination of appointment of Andrew Fish as a director
24 Apr 2014 AA Accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000