Advanced company searchLink opens in new window

ACUITY ENVIRONMENTAL VCT 2 PLC

Company number 07049268

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2010 TM01 Termination of appointment of William Elliot as a director
11 May 2010 TM01 Termination of appointment of Philip Ling as a director
11 May 2010 AP01 Appointment of Mark William Speeks as a director
11 Feb 2010 AP01 Appointment of Philip Henry Ling as a director
14 Jan 2010 AP01 Appointment of William Elliot as a director
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 50,000.002
24 Dec 2009 TM01 Termination of appointment of Hk Registrars Limited as a director
14 Dec 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2009 IC01 Notice of intention to carry on business as an investment company
17 Nov 2009 AP04 Appointment of Acuity Capital Management Limited as a secretary
17 Nov 2009 AP01 Appointment of Nicholas Robert William Ross as a director
17 Nov 2009 AP02 Appointment of Hk Registrars Limited as a director
13 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 30 September 2010
13 Nov 2009 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 13 November 2009
12 Nov 2009 SH50 Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
11 Nov 2009 CERTNM Company name changed acuity protected environmental vct 2 PLC\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
11 Nov 2009 CONNOT Change of name notice
25 Oct 2009 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
25 Oct 2009 TM01 Termination of appointment of Dunstana Davies as a director
25 Oct 2009 TM01 Termination of appointment of Waterlow Nominees Limited as a director
19 Oct 2009 NEWINC Incorporation