Advanced company searchLink opens in new window

MCDONALD'S EUROPE LIMITED

Company number 01739890

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)
02 Jan 2019 MISC Confirmation of transfer of assets and liabilities
14 Dec 2018 MISC Court order completion of cross merger
05 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 MISC CB01 - cross border merger notice
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 101
13 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2018 TM01 Termination of appointment of Michael Allen Flores as a director on 21 February 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 AD02 Register inspection address has been changed from Cordy House 91 Curtain Road London EC2A 3BS England to Cordy House 91 Curtain Road London EC2A 3BS
28 Feb 2017 AD02 Register inspection address has been changed from 11-59 High Road London N2 8AW England to Cordy House 91 Curtain Road London EC2A 3BS
16 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
05 Jan 2016 AD01 Registered office address changed from 178/180 Edgware Road London W2 2DS to Cordy House 91 Curtain Road London EC2A 3BS on 5 January 2016
21 Oct 2015 AD03 Register(s) moved to registered inspection location 11-59 High Road London N2 8AW
14 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
12 Aug 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
04 Feb 2014 AP01 Appointment of Michael Allen Flores as a director
03 Feb 2014 TM01 Termination of appointment of Jerome Tafani as a director
08 Oct 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AP03 Appointment of Malcolm Wayne Hicks as a secretary
18 Jul 2013 TM01 Termination of appointment of Mahrukh Hussain as a director