Advanced company searchLink opens in new window

EAGLE TARGET 2 LIMITED

Company number 09276094

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 Jan 2015 CERTNM Company name changed knowledge universe holdings 3 LTD\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-16
28 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 of ca 2006 16/01/2015
09 Jan 2015 CONNOT Change of name notice
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • USD 271,317
02 Jan 2015 SH08 Change of share class name or designation
18 Dec 2014 AP01 Appointment of Mr Jean-Charles Douin as a director on 17 December 2014
18 Dec 2014 AP01 Appointment of Mr John Brian Woodward as a director on 17 December 2014
18 Dec 2014 AP01 Appointment of Mr Simon Andrew Irons as a director on 17 December 2014
18 Dec 2014 TM01 Termination of appointment of Stanley Elliot Maron as a director on 17 December 2014
18 Dec 2014 TM01 Termination of appointment of Adam Loren Cohn as a director on 17 December 2014
18 Dec 2014 AD01 Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom to St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP on 18 December 2014
29 Oct 2014 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • USD 1