Advanced company searchLink opens in new window

ALU HOLDCO 2 LIMITED

Company number 09144244

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)
29 Jun 2017 MR01 Registration of charge 091442440002, created on 23 June 2017
03 Apr 2017 MR04 Satisfaction of charge 091442440001 in full
02 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
29 Apr 2016 AA Full accounts made up to 31 December 2015
02 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered 06/03/2015 and on 02/10/2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • EUR 100,972,220.53
09 Apr 2015 AP01 Appointment of Wim John Scott Flo as a director on 20 February 2015
16 Mar 2015 TM01 Termination of appointment of Simon Mark Powell as a director on 20 February 2015
16 Mar 2015 TM01 Termination of appointment of Justin Alexander Nuccio as a director on 20 February 2015
16 Mar 2015 TM01 Termination of appointment of Myriam Odette Deltenre as a director on 20 February 2015
16 Mar 2015 AP01 Appointment of Mr Mark Robert West as a director on 20 February 2015
16 Mar 2015 AP01 Appointment of Mr Edward Anthony Robinson as a director on 20 February 2015
16 Mar 2015 AD01 Registered office address changed from C/O Weil Secretaries Limited Attn: Jonathan Wood / Marco Compagnoni 110 Fetter Lane London EC4A 1AY United Kingdom to C/O Smart Systems Arnolds Way Yatton North Somerset BS49 4QN on 16 March 2015
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 29/10/2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 24/10/2014
25 Nov 2014 SH02 Sub-division of shares on 24 October 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • EUR 100,972,219.53
  • ANNOTATION Clarification a second filed SH01 was registered on 6TH March 2015
  • ANNOTATION Clarification a second filed SH01 was registered 06/03/2015 and on 02/10/2015
25 Nov 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
31 Oct 2014 MR01 Registration of charge 091442440001, created on 23 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Oct 2014 AP01 Appointment of Mr Simon Mark Powell as a director on 26 September 2014
10 Sep 2014 SH19 Statement of capital on 10 September 2014
  • EUR 1
10 Sep 2014 SH20 Statement by Directors
10 Sep 2014 CAP-SS Solvency Statement dated 25/08/14
05 Sep 2014 SH14 Redenomination of shares. Statement of capital 25 August 2014
  • EUR 1.25