Advanced company searchLink opens in new window

EUROFFICE HOLDCO 2 LIMITED

Company number 07238443

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)
03 Oct 2016 AP01 Appointment of Mr Neil Russell Tinegate as a director on 28 September 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 15,948,693
10 Jan 2016 AA Full accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,948,693
23 Feb 2015 TM01 Termination of appointment of Paul Eric Jonathon Burton as a director on 17 December 2014
09 Jan 2015 AA Full accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 15,948,693
13 Nov 2013 AA Full accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
10 Oct 2012 AA Full accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from 5Th Floor 71 Bondway Bondway Vauxhall London SW8 1SQ on 30 April 2012
05 Mar 2012 AP01 Appointment of Mr Nicholas Peter Wilson as a director
28 Feb 2012 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director
27 Feb 2012 AP03 Appointment of Mr Nicholas Peter Wilson as a secretary
27 Feb 2012 TM02 Termination of appointment of Simon Drakeford as a secretary
27 Feb 2012 TM01 Termination of appointment of Nicholas Jordan as a director
30 Dec 2011 AA Full accounts made up to 31 March 2011
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • GBP 17,448,693.00
26 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 15,948,693
04 Nov 2010 AP01 Appointment of Mr Simon Scott Drakeford as a director
04 Nov 2010 AP03 Appointment of Simon Drakeford as a secretary
04 Nov 2010 AP01 Appointment of Mr George Vahak Karibian as a director
04 Nov 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011