Advanced company searchLink opens in new window

ZENITH ACQUISITIONCO 2 LIMITED

Company number 08781175

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)
19 Feb 2016 CERTNM Company name changed zenith leasedrive acquisitionco 2 LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
14 Jan 2016 AP01 Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
16 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
18 Aug 2015 AA Full accounts made up to 31 March 2015
06 Jan 2015 TM01 Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015
18 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
17 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
17 Dec 2014 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
25 Apr 2014 CERTNM Company name changed barcelona bidco LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
02 Apr 2014 AP03 Appointment of Sally Jones as a secretary
02 Apr 2014 AP01 Appointment of Timothy Peter Buchan as a director
02 Apr 2014 AP01 Appointment of Mr Mark Trevor Phillips as a director
02 Apr 2014 AP01 Appointment of Robert Alan Butler as a director
25 Mar 2014 AD01 Registered office address changed from , 2 More London Riverside, London, SE1 2AP, United Kingdom on 25 March 2014
18 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 06/12/2013
06 Mar 2014 MR01 Registration of charge 087811750001
23 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
17 Dec 2013 SH02 Sub-division of shares on 6 December 2013
19 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
19 Nov 2013 NEWINC Incorporation