Advanced company searchLink opens in new window

GARRETS BIDCO 2 LIMITED

Company number 07954872

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 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
01 Aug 2016 SH18 Statement of directors in accordance with reduction of capital following redenomination
01 Aug 2016 SH15 Reduction of capital following redenomination. Statement of capital on 1 August 2016
  • USD 1,249,102.40
01 Aug 2016 SH14 Redenomination of shares. Statement of capital 14 June 2016
  • USD 1,290,768.89
01 Aug 2016 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
01 Aug 2016 SH10 Particulars of variation of rights attached to shares
01 Aug 2016 SH08 Change of share class name or designation
01 Aug 2016 SH02 Consolidation of shares on 14 June 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of shares 14/06/2016
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2016 AUD Auditor's resignation
11 Apr 2016 TM01 Termination of appointment of Geoffrey Brian Battersby as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Richard Owen Page as a director on 1 April 2016
11 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 892,215.944
04 Mar 2016 MR01 Registration of charge 079548720001, created on 29 February 2016
17 Feb 2016 SH08 Change of share class name or designation
17 Feb 2016 TM01 Termination of appointment of Robert Cameron Crockett as a director on 28 January 2016
17 Feb 2016 TM01 Termination of appointment of Frank Leslie George Neale as a director on 28 January 2016
17 Feb 2016 TM01 Termination of appointment of Per Gullestrup as a director on 28 January 2016
17 Feb 2016 SH10 Particulars of variation of rights attached to shares
17 Feb 2016 AP01 Appointment of Robert Steen Kledal as a director on 28 January 2016
16 Feb 2016 AP01 Appointment of Anders Skipper as a director on 28 January 2016
10 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
21 May 2015 AP01 Appointment of Mr Frank Leslie George Neale as a director on 28 March 2013