Advanced company searchLink opens in new window

VALCO GP II LIMITED

Company number 06856652

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)
17 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
22 Jan 2015 AP01 Appointment of Mr Henry William Foster as a director on 22 January 2015
08 Oct 2014 AA Full accounts made up to 28 December 2013
22 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2014 CH03 Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2012
22 Apr 2014 CH01 Director's details changed for Mr Paul Patrick Mcgowan on 1 January 2012
11 Apr 2014 TM01 Termination of appointment of Andrew Pepper as a director
07 Oct 2013 AA Full accounts made up to 29 December 2012
24 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AA Accounts for a dormant company made up to 1 January 2011
26 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
22 Oct 2010 AA Accounts for a small company made up to 2 January 2010
13 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
14 Jul 2009 CERTNM Company name changed euro embassy LIMITED\certificate issued on 14/07/09
25 Jun 2009 288a Secretary appointed mr lindsay howard gunn
25 Jun 2009 288a Director appointed mr paul mcgowan
25 Jun 2009 288a Director appointed mr andrew john pepper
25 Jun 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
24 Jun 2009 287 Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW
24 Jun 2009 288b Appointment terminated director graham cowan