Advanced company searchLink opens in new window

EMT 2 HOLDINGS LIMITED

Company number 09907744

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)
14 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • USD 20,967.7288
02 Aug 2017 MR04 Satisfaction of charge 099077440004 in full
02 Aug 2017 MR04 Satisfaction of charge 099077440003 in full
02 Aug 2017 MR04 Satisfaction of charge 099077440002 in full
02 Aug 2017 MR04 Satisfaction of charge 099077440001 in full
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2017 MR01 Registration of charge 099077440007, created on 29 June 2017
05 Jul 2017 MR01 Registration of charge 099077440008, created on 29 June 2017
04 Jul 2017 MR01 Registration of charge 099077440005, created on 29 June 2017
04 Jul 2017 MR01 Registration of charge 099077440006, created on 29 June 2017
09 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
11 May 2016 SH02 Sub-division of shares on 22 March 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • USD 1,801.7288
10 May 2016 SH14 Redenomination of shares. Statement of capital 22 March 2016
  • USD 1.4323
01 Apr 2016 TM01 Termination of appointment of Jason Scott Mcgibbon as a director on 22 March 2016
01 Apr 2016 TM01 Termination of appointment of Christopher John Busby as a director on 22 March 2016
01 Apr 2016 AP01 Appointment of Mr Matthew White as a director on 22 March 2016
01 Apr 2016 AP01 Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016
01 Apr 2016 AP01 Appointment of Mr Charles Arthur Noall as a director on 22 March 2016
01 Apr 2016 AD01 Registered office address changed from , 95 Wigmore Street, London, W1U 1FB, United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 April 2016
22 Mar 2016 MR01 Registration of charge 099077440003, created on 18 March 2016
22 Mar 2016 MR01 Registration of charge 099077440004, created on 18 March 2016
18 Mar 2016 MR01 Registration of charge 099077440001, created on 11 March 2016
18 Mar 2016 MR01 Registration of charge 099077440002, created on 11 March 2016