Advanced company searchLink opens in new window

KOCH TREASURY UK FINANCING II, LIMITED

Company number 08251724

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-23
07 Oct 2020 LIQ01 Declaration of solvency
28 Sep 2020 TM01 Termination of appointment of Robert Joel Gibson Jr as a director on 22 September 2020
25 Sep 2020 AD01 Registered office address changed from Fleets Corner Poole Dorset BH17 0LA to Hill House 1 Little New Street London EC4A 3TR on 25 September 2020
03 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
03 Dec 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
03 Dec 2019 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019
03 Dec 2019 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 AP01 Appointment of David James May as a director on 2 September 2019
02 Sep 2019 AP01 Appointment of Ross Anthony Goering as a director on 2 September 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
22 Oct 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
24 Sep 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 AA Full accounts made up to 31 December 2016
31 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Mark Allan Soucie as a director on 1 January 2017
30 Nov 2016 SH20 Statement by Directors
30 Nov 2016 SH19 Statement of capital on 30 November 2016
  • USD 1