- Company Overview for VALCO GP II LIMITED (06856652)
- Filing history for VALCO GP II LIMITED (06856652)
- People for VALCO GP II LIMITED (06856652)
- Charges for VALCO GP II LIMITED (06856652)
- More for VALCO GP II LIMITED (06856652)
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
|
|
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
|
|
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
|
|
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 |