Advanced company searchLink opens in new window

SPIRIT EUROPE LIMITED

Company number 05088411

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)
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 11,360,169.48
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 11,360,169.48
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 8,193,000.00
20 Oct 2015 AP01 Appointment of Mr Thomas Meerpohl as a director on 16 October 2015
16 Oct 2015 TM01 Termination of appointment of Florian Clemens Stephan Tobias Bieberbach as a director on 16 October 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,650,000
10 Mar 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ UNLIMITED share cap 23/12/2010
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 7,650,000.00
03 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,700,000
25 Feb 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AP01 Appointment of Dr Florian Clemens Stephan Tobias Bieberbach as a director
29 Jan 2014 TM01 Termination of appointment of Günter Bauer as a director
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 5,700,000.00
19 Dec 2013 AD01 Registered office address changed from Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 December 2013
11 Sep 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
08 Feb 2013 AP01 Appointment of Mr Günter Bauer as a director
08 Feb 2013 TM01 Termination of appointment of Thomas Rupprich as a director
24 Oct 2012 AUD Auditor's resignation
08 Oct 2012 AA03 Resignation of an auditor
03 Jul 2012 AP01 Appointment of Dr. Thomas Ernst Rupprich as a director
03 Jul 2012 TM01 Termination of appointment of Marc Hall as a director
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders