BOLLÉ BRANDS MIDCO 2 LIMITED

Unit C83 Barwell Business Park Unit C83 Barwell Business Park, Chessington Surrey, KT9 2NY, England
StatusACTIVE
Company No.11436233
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age5 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BOLLÉ BRANDS MIDCO 2 LIMITED is an active private limited company with number 11436233. It was incorporated 5 years, 10 months, 25 days ago, on 27 June 2018. The company address is Unit C83 Barwell Business Park Unit C83 Barwell Business Park, Chessington Surrey, KT9 2NY, England.



Company Fillings

Change person director company with change date

Date: 17 May 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Mr Peter Anthony Smith

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jul 2023

Category: Address

Type: AD03

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jul 2023

Category: Address

Type: AD03

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Change sail address company with new address

Date: 26 Jul 2023

Category: Address

Type: AD02

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Anthony Smith

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Old address: Level 13, Broadgate Tower 20 Primrose Street London Uk EC2A 2EW

New address: Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY

Change date: 2023-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-22

Capital : 822,748.41 EUR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 29 Dec 2019

Category: Capital

Type: SH01

Capital : 814,910.43 EUR

Date: 2019-12-29

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 30/10/19. Shares allotted on 04/09/19. Barcode A8GBQ0RU

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Oct 2019

Action Date: 04 Sep 2019

Category: Capital

Type: RP04SH01

Capital : 813,582.81 EUR

Date: 2019-09-04

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Capital : 833,582.81 EUR

Date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-27

Psc name: Bollé Brands Midco 1 Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-29

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed antelope brands midco 2 LIMITED\certificate issued on 09/10/18

Documents

View document PDF

Capital redomination of shares

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH14

Capital : 1.11 EUR

Date: 2018-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-31

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Peter Smith

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 733,582.81 EUR

Documents

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAP LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09027984
Status:ACTIVE
Category:Private Limited Company

DOUGLAS MACMILLAN HOSPICE

BARLASTON ROAD,STOKE ON TRENT,ST3 3NZ

Number:03615904
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOMEZ ENTERTAINMENT LIMITED

62 NESTLES AVENUE,HAYES,UB3 4QB

Number:11720731
Status:ACTIVE
Category:Private Limited Company

PAUL HAYNES DRIVING SERVICES LTD

38A EAST STREET,ST IVES,PE27 5PD

Number:11766813
Status:ACTIVE
Category:Private Limited Company

QUICK FINANCIAL SERVICES LIMITED

3 AXIS COURT,SWANSEA,SA7 0AJ

Number:11940098
Status:ACTIVE
Category:Private Limited Company

ROSERAY PROPERTIES LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:00644148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source