Advanced company searchLink opens in new window

GARRETS BIDCO 2 LIMITED

Company number 07954872

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)
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 859,715.944
22 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
20 Mar 2013 AD03 Register(s) moved to registered inspection location
20 Mar 2013 AD02 Register inspection address has been changed
09 Nov 2012 AP01 Appointment of Mr Robert Cameron Crockett as a director
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 953,346.944
01 Oct 2012 SH19 Statement of capital on 1 October 2012
  • GBP 834,715.94
01 Oct 2012 SH20 Statement by directors
01 Oct 2012 CAP-SS Solvency statement dated 28/09/12
01 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 28/09/2012
25 Sep 2012 TM01 Termination of appointment of Ian Wood as a director
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 944,870
05 Jul 2012 CERTNM Company name changed garrets topco LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-05-24
15 Jun 2012 CONNOT Change of name notice
02 Apr 2012 AP01 Appointment of Geoffrey Brian Battersby as a director
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 934,870.00
27 Mar 2012 SH08 Change of share class name or designation
27 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2012 AP01 Appointment of Derrick William Samms as a director
19 Mar 2012 AP03 Appointment of Derrick Samms as a secretary
19 Mar 2012 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 19 March 2012
13 Mar 2012 AP01 Appointment of George Brian Phillips as a director
12 Mar 2012 AP01 Appointment of Ian David Hadfield Wood as a director
12 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
12 Mar 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary