Advanced company searchLink opens in new window

GS EUROPEAN INVESTMENT GROUP II

Company number 05702866

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
05 Dec 2016 4.70 Declaration of solvency
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
13 Oct 2016 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016
20 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/2015
12 Oct 2015 600 Appointment of a voluntary liquidator
12 Oct 2015 4.70 Declaration of solvency
16 Sep 2015 MISC Resolution.
16 Sep 2015 RR05 Re-registration from a private limited company to a private unlimited company
16 Sep 2015 CERT3 Certificate of re-registration from Limited to Unlimited
16 Sep 2015 FOA-RR Re-registration assent
16 Sep 2015 MAR Re-registration of Memorandum and Articles
14 Aug 2015 AP01 Appointment of Mr Oliver John Bingham as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Gregory Gordon Olafson as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Tavis Colm Peter Cannell as a director on 14 August 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • EUR 426,534,832
  • GBP 19,611
  • USD 59,294
15 Apr 2015 TM01 Termination of appointment of Gregory Paul Minson as a director on 14 April 2015
20 Aug 2014 AA Full accounts made up to 31 December 2013
14 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • EUR 425,123,968
  • GBP 276,430,475
  • USD 59,294
14 May 2014 SH02 Statement of capital on 1 May 2014
  • EUR 425,123,968
  • GBP 1,430,475
  • USD 59,294
14 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
29 Oct 2013 SH03 Purchase of own shares.
  • ANNOTATION The company’s original SH03 was submitted without payment to hmrs. The company sent another form to the revenue without contacting us first this is a duplicate form with stamp duty paid to that filed on 24/12/12