Advanced company searchLink opens in new window

EUCALYPTUS HOLDCO LIMITED

Company number 08966163

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)
24 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 26/06/2015
24 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 551,041
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 504,476.00
04 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2016 MA Memorandum and Articles of Association
12 Aug 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 390,220
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2016
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 389,394
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2016
16 Jun 2015 AD03 Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU
16 Jun 2015 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2015
16 Jun 2015 AD02 Register inspection address has been changed to 11 Old Jewry London EC2R 8DU
03 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
07 May 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 402,824
30 Apr 2015 AP01 Appointment of Paul Alexander Stephen Lewington as a director on 17 April 2015
30 Apr 2015 AD01 Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 30 April 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 388,568
21 Apr 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015
15 Apr 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 388,568
23 Jan 2015 AP01 Appointment of Robert Jan Cornelis Brouwer as a director on 16 December 2014
15 Jan 2015 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 28 July 2014
15 Jan 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 11 Old Jewry 7Th Floor London EC2R 8DU on 15 January 2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 197 16/12/2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 355,501